Company NameEURO Consult For Engineering Consultancy UK Ltd
DirectorsKadriye Kabo and Tarik Kabo
Company StatusActive
Company Number04675139
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Previous NamesStructural Services (UK) Ltd and EURO Consult For Engineering Consultancy UK Ltd Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Kadriye Kabo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed23 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Tarik Kabo
Date of BirthMay 1964 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed23 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleEngineer
Country of ResidenceTurkey
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Andrew Hudson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pennine View
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JS
Secretary NameAnita Maughan
NationalityBritish
StatusResigned
Appointed05 March 2003(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressMeadowhead 3 Pennine View
Blackshaw Head
Hebden Bridge
West Yorkshire
HX7 7JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01422 845449
Telephone regionHalifax

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£7,252
Cash£15,236
Current Liabilities£1,532

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

13 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
9 June 2021Registered office address changed from The Old Vicarage 5 Ancliffe Lane Bolton Le Sands Carnforth Lancashire LA5 8DS England to 132-134 Great Ancoats Street Manchester M4 6DE on 9 June 2021 (1 page)
10 March 2021Registered office address changed from Meadowhead 3 Pennine View Blackshaw Head Hebden Bridge West Yorkshire HX7 7JS to The Old Vicarage 5 Ancliffe Lane Bolton Le Sands Carnforth Lancashire LA5 8DS on 10 March 2021 (1 page)
28 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
(3 pages)
16 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
(3 pages)
5 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
13 July 2020Appointment of Mrs Kadriye Kabo as a director on 23 June 2020 (2 pages)
13 July 2020Cessation of Andrew Hudson as a person with significant control on 23 June 2020 (1 page)
13 July 2020Notification of Kadriye Kabo as a person with significant control on 23 June 2020 (2 pages)
13 July 2020Notification of Tarik Kabo as a person with significant control on 23 June 2020 (2 pages)
13 July 2020Termination of appointment of Andrew Hudson as a director on 23 June 2020 (1 page)
13 July 2020Appointment of Mr Tarik Kabo as a director on 23 June 2020 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 60
(3 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 60
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60
(3 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60
(3 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 December 2011Termination of appointment of Anita Maughan as a secretary (1 page)
1 December 2011Termination of appointment of Anita Maughan as a secretary (1 page)
1 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Andrew Hudson on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Andrew Hudson on 12 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (3 pages)
5 March 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 March 2006Return made up to 21/02/06; full list of members (2 pages)
13 March 2006Return made up to 21/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 February 2005Return made up to 21/02/05; full list of members (2 pages)
23 February 2005Return made up to 21/02/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 February 2004Return made up to 21/02/04; full list of members (6 pages)
26 February 2004Return made up to 21/02/04; full list of members (6 pages)
8 December 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
8 December 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003Registered office changed on 17/03/03 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page)
17 March 2003Registered office changed on 17/03/03 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page)
17 March 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (9 pages)
21 February 2003Incorporation (9 pages)