Euroxchanger Currency Services Uk Ltd

General information

Name:

Euroxchanger Currency Services Uk Limited

Office Address:

Suite 1.6, The Innovation Centre The Northern Ireland Science Park Fort George, Bay Road Derry

Number: NI072338

Incorporation date: 2009-04-09

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Euroxchanger Currency Services Uk Ltd can be contacted at Suite 1.6, The Innovation Centre The Northern Ireland Science Park, Fort George, Bay Road in Derry. Its zip code is . Euroxchanger Currency Services Uk has existed in this business since the company was started on April 9, 2009. Its registered no. is NI072338. The enterprise's SIC code is 64999 : Financial intermediation not elsewhere classified. Euroxchanger Currency Services Uk Limited filed its latest accounts for the period that ended on 2017-04-30. The business latest confirmation statement was submitted on 2018-04-09.

There is a solitary managing director currently controlling this specific business, specifically Michael F. who has been carrying out the director's tasks for fifteen years. Since April 9, 2009 Denise R., had performed the duties for this business up until the resignation on April 9, 2009.

Michael F. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 09 April 2009

Latest update: 7 December 2023

People with significant control

Michael F.
Notified on 9 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 23 April 2019
Confirmation statement last made up date 09 April 2018
Annual Accounts 11 February 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 11 February 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 15 February 2016
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 December 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies