Company Information for EUROPEAN CONTRACTORS UK LIMITED
3 GOWER STREET, LONDON, WC1E 6HA,
|
Company Registration Number
05934303
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EUROPEAN CONTRACTORS UK LIMITED | |
Legal Registered Office | |
3 GOWER STREET LONDON WC1E 6HA Other companies in EC1M | |
Company Number | 05934303 | |
---|---|---|
Company ID Number | 05934303 | |
Date formed | 2006-09-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-07 05:55:41 |
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 |
---|---|---|
MOLLY RITA ROSELIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABS SECRETARY SERVICES LTD |
Company Secretary | ||
MARY JANE MARIA |
Director | ||
ALFRED VICTOR BREWSTER |
Director | ||
INTERSHORE CONSULT (UK) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINING LINE LIMITED | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active - Proposal to Strike off | |
TRANSNATIONAL DATA LIMITED | Director | 2015-10-09 | CURRENT | 2000-02-29 | Active | |
FENIX INVESTMENTS UK LTD | Director | 2015-09-09 | CURRENT | 2004-04-06 | Dissolved 2016-10-18 | |
BONUS EUROTRADING LTD | Director | 2015-08-18 | CURRENT | 2004-04-06 | Dissolved 2016-10-11 | |
DIAN ENERGY LTD. | Director | 2015-08-14 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
TANTAL LIMITED | Director | 2015-08-14 | CURRENT | 2006-03-01 | Active | |
ONEXUS LIMITED | Director | 2015-06-29 | CURRENT | 2006-09-11 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 35 IVOR PLACE DOWNSTAIRS OFFICE LONDON NW1 6EA | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS MOLLY RITA ROSELIE | |
RES13 | TERMINATION OF APPOINTMENT 13/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MARIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MARIA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE MARIA / 03/05/2015 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/09/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MS MARY JANE MARIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ABS SECRETARY SERVICES LTD | |
288b | APPOINTMENT TERMINATED SECRETARY INTERSHORE CONSULT (UK) LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 13/09/06 | |
ELRES | S366A DISP HOLDING AGM 13/09/06 | |
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 | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
Creditors Due Within One Year | 2012-10-01 | £ 1,307 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 1,935 |
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 EUROPEAN CONTRACTORS UK LIMITED
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 1 |
Cash Bank In Hand | 2012-10-01 | £ 1 |
Cash Bank In Hand | 2011-10-01 | £ 107 |
Current Assets | 2012-10-01 | £ 17,377 |
Current Assets | 2011-10-01 | £ 12,914 |
Debtors | 2012-10-01 | £ 17,376 |
Debtors | 2011-10-01 | £ 12,807 |
Shareholder Funds | 2012-10-01 | £ 16,070 |
Shareholder Funds | 2011-10-01 | £ 10,979 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as EUROPEAN CONTRACTORS UK LIMITED are:
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. |