Company Information for EUROSTEP LIMITED
UNIT 16 FFORDD RICHARD DAVIES, ST. ASAPH BUSINESS PARK, ST. ASAPH, DENBIGHSHIRE, LL17 0LJ,
|
Company Registration Number
03049099
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
EUROSTEP LIMITED | |||
Legal Registered Office | |||
UNIT 16 FFORDD RICHARD DAVIES ST. ASAPH BUSINESS PARK ST. ASAPH DENBIGHSHIRE LL17 0LJ Other companies in LL17 | |||
| |||
Company Number | 03049099 | |
---|---|---|
Company ID Number | 03049099 | |
Date formed | 1995-04-24 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB656060345 |
Last Datalog update: | 2024-06-06 02:04:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROSTEP AMERICA INC | North Carolina | Unknown | ||
EUROSTEP AMERICA INCORPORATED | Michigan | UNKNOWN | ||
EUROSTEP AMERICA INCORPORATED | California | Unknown | ||
Eurostep Basketball Inc. | 580 Woodside Street Fergus Ontario N1M 2M4 | Active | Company formed on the 2020-11-13 | |
EUROSTEP ENTERPRISES, LLC | 1621 Central Ave Cheyenne WY 82001 | Inactive - Administratively Dissolved (No Agent) | Company formed on the 2016-08-22 | |
EUROSTEP GLOBAL LLC | 626 CHEEKED PINTAIL SAN ANTONIO TX 78253 | Active | Company formed on the 2023-06-19 | |
EUROSTEP INC. | 39 rue Dansereau Verchères Quebec J0L 2R0 | Dissolved | Company formed on the 2007-07-17 | |
EUROSTEP INC | 66-11 99ST SUITE #6B QUEENS REGO PARK NEW YORK 11374 | Active | Company formed on the 2011-04-25 | |
EUROSTEP INFOTECH LIMITED | SCO 16 17SECTOR 34 A CHANDIGARH u t Chandigarh | DORMANT | Company formed on the 2001-04-26 | |
Eurostep Oy | Metsänneidonkuja 12 ESPOO 02130 | Active | Company formed on the 1995-02-03 | |
EUROSTEP TRADING CO., LIMITED | Unknown | Company formed on the 2013-11-06 | ||
EUROSTEPS AMERICA, LLC | 4925 GREENVILLE AVENUE SUITE 200 DALLAS Texas 75206 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2015-08-27 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SPIBY |
||
NIGEL KENNETH SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA PETRONELLA BAILEY |
Company Secretary | ||
DAVID JOHN LEAL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED TAPE COMPANY SERVICES LIMITED | Company Secretary | 2000-07-12 | CURRENT | 2000-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Director's details changed for Bruce Martin on 2023-12-04 | ||
SECRETARY'S DETAILS CHNAGED FOR MISS ANN-LOUISE HOLDING on 2023-12-04 | ||
Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 2023-12-04 | ||
Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 2023-11-21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
PSC05 | Change of details for Eurostep Group Ab as a person with significant control on 2019-07-19 | |
CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | ||
Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ | ||
AD04 | Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR JOSHUA JOHN PEARCE | ||
AP01 | DIRECTOR APPOINTED MR JOSHUA JOHN PEARCE | |
Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ | ||
AD04 | Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ | |
TM02 | Termination of appointment of Philip Spiby on 2021-10-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNETH SHAW | |
AP03 | Appointment of Mrs Jacqueline Jane Loch as company secretary on 2021-10-28 | |
AP01 | DIRECTOR APPOINTED DR PHILIP SPIBY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 24/04/2020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/18 FROM Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ Wales | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM Cwttir Lane St. Asaph Denbighshire LL17 0LQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/04/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Nigel Kenneth Shaw on 2010-04-24 | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PHILIP SPIBY / 15/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/06/01 FROM: CASTELL BODFARI DENBIGH DENBIGHSHIRE LL16 4HT | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
WRES13 | AUDITORS APPOINTMENT 17/08/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/06/98--------- £ SI 9998@1=9998 £ IC 2/10000 | |
363s | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/97 | |
363s | RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 28 CATERHAM ROAD LEWISHAM LONDON SE13 5AR | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 EUROSTEP LIMITED
EUROSTEP LIMITED owns 1 domain names.
eurostep.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EUROSTEP LIMITED are:
Category | Award/Grant | |
---|---|---|
Configuration Optimisation of Next Generation Aircraft (CONGA) : Collaborative Research and Development | 2013-02-01 | £ 79,630 |
Retention and Access Services in Supply Chains (RASSC) : Collaborative Research and Development | 2011-09-01 | £ 27,328 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |