Company NameEURO UK Controls Limited
DirectorPhilip James Melham
Company StatusActive
Company Number03557336
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip James Melham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Amherst Road
Ealing
London
W13 8LU
Secretary NameAngela Marian Melham
NationalityBritish
StatusCurrent
Appointed04 May 2001(3 years after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence Address27 Westbourne Avenue
London
W3 6JL
Director NameAlison Yvonne Stephenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Evelyn Road
Dunstable
Bedfordshire
LU5 4NG
Secretary NameRussell Kevin Stephenson
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleSecretary
Correspondence Address35 Evelyn Road
Dunstable
Bedfordshire
LU5 4NG
Director NameRussell Kevin Stephenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2001)
RoleControls Engineer
Correspondence Address35 Evelyn Road
Dunstable
Bedfordshire
LU5 4NG
Secretary NameAlison Yvonne Stephenson
NationalityBritish
StatusResigned
Appointed08 October 1998(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address35 Evelyn Road
Dunstable
Bedfordshire
LU5 4NG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Jack Melham
49.02%
Ordinary B
100 at £1Mrs Angela Melham
49.02%
Ordinary A
4 at £1Philip Melham
1.96%
Ordinary

Financials

Year2014
Net Worth£2,152
Cash£4,204
Current Liabilities£25,136

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

29 January 2024Micro company accounts made up to 31 May 2023 (4 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
25 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
3 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
7 June 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
6 April 2018Notification of Philip Melham as a person with significant control on 2 May 2017 (2 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
27 January 2018Cessation of Philip James Melham as a person with significant control on 1 May 2017 (1 page)
27 January 2018Statement of capital following an allotment of shares on 2 May 2017
  • GBP 400
(3 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300
(5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300
(5 pages)
29 January 2016Particulars of variation of rights attached to shares (2 pages)
29 January 2016Particulars of variation of rights attached to shares (2 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 January 2016Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
9 January 2016Statement of capital following an allotment of shares on 1 October 2009
  • GBP 300
(3 pages)
9 January 2016Statement of capital following an allotment of shares on 1 October 2009
  • GBP 204
(3 pages)
9 January 2016Statement of capital following an allotment of shares on 4 May 2015
  • GBP 300
(3 pages)
9 January 2016Statement of capital following an allotment of shares on 4 May 2015
  • GBP 300
(3 pages)
9 January 2016Statement of capital following an allotment of shares on 1 October 2009
  • GBP 204
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 204
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 204
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 204
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 204
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 204
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 204
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Philip James Melham on 23 March 2010 (2 pages)
7 May 2010Director's details changed for Philip James Melham on 23 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Ad 04/05/09\gbp si 100@1=100\gbp ic 104/204\ (1 page)
19 January 2010Ad 04/05/09\gbp si 100@1=100\gbp ic 104/204\ (1 page)
9 December 2009Director's details changed for Philip James Melham on 14 August 2009 (1 page)
9 December 2009Director's details changed for Philip James Melham on 14 August 2009 (1 page)
28 May 2009Return made up to 01/05/09; full list of members (3 pages)
28 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 May 2008Return made up to 01/05/08; full list of members (3 pages)
22 May 2008Return made up to 01/05/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 01/05/06; full list of members (2 pages)
23 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 June 2005Return made up to 01/05/05; full list of members (2 pages)
13 June 2005Return made up to 01/05/05; full list of members (2 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 May 2004Return made up to 01/05/04; full list of members (6 pages)
20 May 2004Return made up to 01/05/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 June 2003Return made up to 01/05/03; full list of members (6 pages)
19 June 2003Return made up to 01/05/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 January 2003Ad 01/05/02--------- £ si 100@1 (2 pages)
27 January 2003Ad 01/05/02--------- £ si 100@1 (2 pages)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Nc inc already adjusted 01/05/02 (1 page)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Nc inc already adjusted 01/05/02 (1 page)
20 November 2002Registered office changed on 20/11/02 from: 27 westbourne avenue, acton, london, W3 6JL (1 page)
20 November 2002Registered office changed on 20/11/02 from: 27 westbourne avenue, acton, london, W3 6JL (1 page)
6 July 2002Return made up to 01/05/02; full list of members (6 pages)
6 July 2002Return made up to 01/05/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 35 evelyn road, dunstable, bedfordshire LU5 4NG (1 page)
18 July 2001Registered office changed on 18/07/01 from: 35 evelyn road, dunstable, bedfordshire LU5 4NG (1 page)
3 July 2001Return made up to 01/05/01; full list of members (6 pages)
3 July 2001Return made up to 01/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 May 2000Return made up to 01/05/00; full list of members (6 pages)
22 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 November 1999Ad 01/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 November 1999Ad 01/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
1 July 1999Return made up to 01/05/99; full list of members (6 pages)
1 July 1999Return made up to 01/05/99; full list of members (6 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 372 old street, london, EC1V 9LT (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: 372 old street, london, EC1V 9LT (1 page)
21 May 1998Director resigned (1 page)
1 May 1998Incorporation (12 pages)
1 May 1998Incorporation (12 pages)