Company Information for EURO CLAD PROJECT SERVICES LIMITED
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, W1W 7LT,
|
Company Registration Number
03707518
Private Limited Company
Active |
Company Name | |
---|---|
EURO CLAD PROJECT SERVICES LIMITED | |
Legal Registered Office | |
85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Other companies in N1 | |
Company Number | 03707518 | |
---|---|---|
Company ID Number | 03707518 | |
Date formed | 1999-02-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB709340543 |
Last Datalog update: | 2024-03-06 08:33:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE JEANINE-CLAUDE PARKINSON |
||
KEVIN PHILIP PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Sub-division of shares on 2022-09-16 | ||
Memorandum articles filed | ||
Director's details changed for Mr Kevin Philip Parkinson on 2022-10-05 | ||
Change of details for Mr Kevin Philip Parkinson as a person with significant control on 2022-10-05 | ||
REGISTERED OFFICE CHANGED ON 05/10/22 FROM Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL England | ||
SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2022-10-05 | ||
Change of details for Mrs Valerie Jeanine-Claude Parkinson as a person with significant control on 2022-10-05 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2022-10-05 | |
PSC04 | Change of details for Mr Kevin Philip Parkinson as a person with significant control on 2022-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/22 FROM Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL England | |
CH01 | Director's details changed for Mr Kevin Philip Parkinson on 2022-10-05 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2022-01-20 | ||
SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2022-01-20 | ||
Director's details changed for Mr Kevin Philip Parkinson on 2022-01-20 | ||
Director's details changed for Mr Kevin Philip Parkinson on 2022-01-20 | ||
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kevin Philip Parkinson on 2022-01-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2022-01-20 | |
Change of details for Mr Kevin Philip Parkinson as a person with significant control on 2022-01-19 | ||
Change of details for Mrs Valerie Jeanine-Claude Parkinson as a person with significant control on 2022-01-19 | ||
Director's details changed for Mr Kevin Philip Parkinson on 2022-01-19 | ||
SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2022-01-19 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2022-01-19 | |
CH01 | Director's details changed for Mr Kevin Philip Parkinson on 2022-01-19 | |
PSC04 | Change of details for Mr Kevin Philip Parkinson as a person with significant control on 2022-01-19 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2019-03-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2019-03-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/18 FROM C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL England | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM C/O Co Rothera and Co Unit 15 & 16 7 Wenlock Road London N1 7SL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE JEANINE-CLAUDE PARKINSON on 2016-02-03 | |
CH01 | Director's details changed for Mr Kevin Philip Parkinson on 2016-02-03 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/13 TO 31/08/13 | |
AR01 | 04/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/11 FROM Lushington House Middleton Road Camberley Surrey GU15 3TU | |
AR01 | 04/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PHILIP PARKINSON / 04/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VALERIE PARKINSON / 20/03/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: RUSSETTS GARFIELD ROAD CAMBERLEY SURREY GU15 2JG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: LUSHINGTON HOUSE MIDDLETON ROAD CAMBERLEY SURREY GU15 3TU | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2011-04-01 | £ 502,027 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURO CLAD PROJECT SERVICES LIMITED
Called Up Share Capital | 2011-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 279,039 |
Current Assets | 2011-04-01 | £ 415,664 |
Debtors | 2011-04-01 | £ 136,625 |
Fixed Assets | 2011-04-01 | £ 242,864 |
Shareholder Funds | 2011-04-01 | £ 156,501 |
Tangible Fixed Assets | 2011-04-01 | £ 34,100 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Corby Borough Council | |
|
GENERAL R&M - FMC |
Corby Borough Council | |
|
GENERAL R&M - FMC |
Corby Borough Council | |
|
GENERAL R&M |
Corby Borough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
2BN - PM - BOUNDARIES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |