Eurotrack Systems Limited

General information

Name:

Eurotrack Systems Ltd

Office Address:

20-21 Burlington House 369 Wellingborough Road NN1 4EU Northampton

Number: 03836752

Incorporation date: 1999-09-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurotrack Systems Limited with the registration number 03836752 has been operating on the market for 25 years. This particular Private Limited Company is officially located at 20-21 Burlington House, 369 Wellingborough Road in Northampton and company's post code is NN1 4EU. This firm has a history in registered name changes. Previously it had two other names. Until 2013 it was prospering as Corex Minerals and up to that point the official company name was Eurotrack Systems. The company's classified under the NACE and SIC code 28922, that means Manufacture of earthmoving equipment. The business latest financial reports were submitted for the period up to 2022-10-31 and the most recent confirmation statement was filed on 2023-09-06.

Currently, there is only a single director in the company: Brian O. (since Mon, 6th Sep 1999). That limited company had been directed by Paul S. up until October 2000. Furthermore, the director's responsibilities are supported by a secretary - Carmel O., who was officially appointed by the following limited company in October 2000.

  • Previous company's names
  • Eurotrack Systems Limited 2013-05-21
  • Corex Minerals Limited 2013-03-14
  • Eurotrack Systems Limited 1999-09-06

Financial data based on annual reports

Company staff

Carmel O.

Role: Secretary

Appointed: 13 October 2000

Latest update: 18 February 2024

Brian O.

Role: Director

Appointed: 06 September 1999

Latest update: 18 February 2024

People with significant control

Brian O. is the individual with significant control over this firm, owns over 3/4 of company shares.

Brian O.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 August 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Mon, 31st Oct 2022 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

9 Spencer Parade

Post code:

NN1 5BA

City / Town:

Northampton

HQ address,
2014

Address:

Kings House 40 Billing Road

Post code:

NN1 5BA

City / Town:

Northampton

HQ address,
2015

Address:

Kings House 40 Billing Road

Post code:

NN1 5BA

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 28922 : Manufacture of earthmoving equipment
24
Company Age

Closest Companies - by postcode