General information

Name:

Euros Steel Ltd

Office Address:

713a North Circular Road London NW2 7AX

Number: 04361486

Incorporation date: 2002-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Euros Steel is a company with it's headquarters at NW2 7AX Neasden at 713a North Circular Road. The enterprise was formed in 2002 and is registered under the registration number 04361486. The enterprise has been operating on the British market for 22 years now and its last known state is active. Its official name transformation from Euro's (london) to Euros Steel Limited came on 2006-02-16. This business's Standard Industrial Classification Code is 43290 and their NACE code stands for Other construction installation. Euros Steel Ltd released its account information for the financial year up to 2023-03-31. The company's most recent annual confirmation statement was released on 2023-01-28.

Euros Steel Ltd is a small-sized vehicle operator with the licence number OK1049916. The firm has one transport operating centre in the country. In their subsidiary in London , 3 machines are available.

On 2016-07-04, the firm was seeking a Personnel Manager to fill a full time position in the engeneering in London, London. The offered position required higher education students and graduates with no experience and a postgraduate certificate, Masters degree or a diploma.

There seems to be a number of four directors leading the limited company right now, including Tina K., Prembai K., Rupa K. and Jenna K. who have been carrying out the directors obligations since 2017-02-13. In order to provide support to the directors, the limited company has been utilizing the skills of Tina K. as a secretary for the last 20 years.

  • Previous company's names
  • Euros Steel Limited 2006-02-16
  • Euro's (london) Limited 2002-01-28

Financial data based on annual reports

Company staff

Tina K.

Role: Director

Appointed: 13 February 2017

Latest update: 25 March 2024

Prembai K.

Role: Director

Appointed: 13 February 2017

Latest update: 25 March 2024

Rupa K.

Role: Director

Appointed: 13 February 2017

Latest update: 25 March 2024

Jenna K.

Role: Director

Appointed: 13 February 2017

Latest update: 25 March 2024

Tina K.

Role: Secretary

Appointed: 08 November 2004

Latest update: 25 March 2024

People with significant control

Executives who have control over this firm are as follows: Tina K. has substantial control or influence over the company. Jenna K. has substantial control or influence over the company. Rupa K. has substantial control or influence over the company.

Tina K.
Notified on 5 April 2017
Nature of control:
substantial control or influence
Jenna K.
Notified on 5 April 2017
Nature of control:
substantial control or influence
Rupa K.
Notified on 5 April 2017
Nature of control:
substantial control or influence
Rupa K.
Notified on 5 April 2017
Ceased on 5 April 2017
Nature of control:
substantial control or influence
Vijay K.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 23 May 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company Vehicle Operator Data

713a North Circular Road

City

London

Postal code

NW2 7AX

No. of Vehicles

3

Jobs and Vacancies at Euros Steel Ltd

Personnel Manager in London, posted on Monday 4th July 2016
Region / City London, London
Industry Engeneering
Job type full time
Career level higher education students and graduates
Education level a Masters degree or a postgraduate certificate or diploma
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
  • 25110 : Manufacture of metal structures and parts of structures
22
Company Age

Similar companies nearby

Closest companies