Company NameEURO Environmental Management (UK) Limited
DirectorsGeoff Fitzpatrick and Kate Fitzpatrick
Company StatusActive - Proposal to Strike off
Company Number05037277
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Previous NameEURO Scientific (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGeoff Fitzpatrick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Copper Close
Wheaton Hall
Drogheda
Co Lough
Ireland
Director NameKate Fitzpatrick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Copper Close
Wheaton Hall
Drogheda
Co Lough
Ireland
Secretary NameGeoff Fitzpatrick
NationalityIrish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Copper Close
Wheaton Hall
Drogheda
Co Lough
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 9296500
Telephone regionManchester

Location

Registered Address29 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Euro Environmental Management (Irl) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£135,690
Cash£100
Current Liabilities£263,367

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2022 (1 year, 4 months ago)
Next Return Due12 December 2023 (overdue)

Filing History

8 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
18 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
19 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 January 2017Director's details changed for Kate Fitzpatrick on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Geoff Fitzpatrick on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Kate Fitzpatrick on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Geoff Fitzpatrick on 9 January 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (14 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 March 2011Annual return made up to 6 February 2009 with a full list of shareholders (10 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 6 February 2009 with a full list of shareholders (10 pages)
3 March 2011Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 6 February 2009 with a full list of shareholders (10 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
1 March 2011Administrative restoration application (3 pages)
1 March 2011Administrative restoration application (3 pages)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 06/02/08; full list of members (4 pages)
18 November 2008Return made up to 06/02/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Registered office changed on 12/11/07 from: lancashire gate, 21 tiviot dale, stockport, cheshire, SK1 1TD (1 page)
12 November 2007Registered office changed on 12/11/07 from: lancashire gate, 21 tiviot dale, stockport, cheshire, SK1 1TD (1 page)
3 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2006Company name changed euro scientific (uk) LIMITED\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed euro scientific (uk) LIMITED\certificate issued on 28/12/06 (2 pages)
7 September 2006Return made up to 06/02/06; full list of members (7 pages)
7 September 2006Return made up to 06/02/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 August 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 May 2005Return made up to 06/02/05; full list of members (3 pages)
6 May 2005Return made up to 06/02/05; full list of members (3 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
23 March 2004Ad 06/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 March 2004Ad 06/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)