Company NameEuromech Services Limited
DirectorChristopher Lawrence Walker
Company StatusActive
Company Number06483990
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameChristopher Lawrence Walker
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RolePlumbing And Heating
Country of ResidenceEngland
Correspondence Address89 Shepherds Lane
Guildford
Surrey
GU2 9SN
Secretary NameKate Walker
StatusCurrent
Appointed06 April 2016(8 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address89 Shepherds Lane
Guildford
Surrey
GU2 9SN
Secretary NameJoseph Walker
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Abingdon Road
Sandhurst
Berkshire
GU47 9RN
Secretary NameJulia Mary Walker
NationalityBritish
StatusResigned
Appointed18 February 2008(3 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2016)
RoleCompany Director
Correspondence Address22 Abingdon Road
Sandhurst
Berkshire
GU47 9RN
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressBank Chambers 1 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressBank Chambers 1 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Contact

Websiteeuromechservices.com
Email address[email protected]
Telephone0800 0325450
Telephone regionFreephone

Location

Registered AddressBank Chambers
1-3 Woodford Avenue
Gants Hill
Ilford Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Christopher Lawrence Walker
40.00%
Ordinary
30 at £1Kate Kearney
30.00%
Ordinary
30 at £1Matthew Walker
30.00%
Ordinary

Financials

Year2014
Net Worth-£13,455
Cash£2,746
Current Liabilities£50,417

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due9 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End9 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
8 January 2024Micro company accounts made up to 5 April 2023 (2 pages)
28 March 2023Micro company accounts made up to 5 April 2022 (2 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
9 January 2023Previous accounting period shortened from 10 April 2022 to 9 April 2022 (1 page)
11 February 2022Notification of Kate Walker as a person with significant control on 29 March 2018 (2 pages)
10 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
9 January 2022Micro company accounts made up to 5 April 2021 (2 pages)
24 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 5 April 2020 (2 pages)
7 May 2020Secretary's details changed for Kate Walker on 31 January 2020 (1 page)
6 May 2020Change of details for Mr Christopher Walker as a person with significant control on 31 January 2020 (2 pages)
6 May 2020Director's details changed for Christopher Lawrence Walker on 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 5 April 2019 (1 page)
14 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 5 April 2018 (1 page)
26 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 5 April 2017 (1 page)
10 January 2018Previous accounting period shortened from 11 April 2017 to 10 April 2017 (1 page)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
1 August 2016Previous accounting period extended from 28 March 2016 to 11 April 2016 (1 page)
1 August 2016Previous accounting period extended from 28 March 2016 to 11 April 2016 (1 page)
13 June 2016Termination of appointment of Julia Mary Walker as a secretary on 5 April 2016 (1 page)
13 June 2016Appointment of Kate Walker as a secretary on 6 April 2016 (2 pages)
13 June 2016Appointment of Kate Walker as a secretary on 6 April 2016 (2 pages)
13 June 2016Termination of appointment of Julia Mary Walker as a secretary on 5 April 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 4 April 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 4 April 2015 (5 pages)
22 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
22 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
4 March 2015Director's details changed for Christopher Lawrence Walker on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Christopher Lawrence Walker on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Christopher Lawrence Walker on 2 March 2015 (2 pages)
27 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
26 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
26 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
26 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
13 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
6 May 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
6 May 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
6 May 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
25 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
25 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
25 March 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
27 December 2012Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 March 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
28 March 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
28 March 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
8 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
29 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Christopher Lawrence Walker on 25 January 2010 (2 pages)
13 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Christopher Lawrence Walker on 25 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
7 April 2009Capitals not rolled up (2 pages)
7 April 2009Return made up to 29/01/09; full list of members (10 pages)
7 April 2009Return made up to 29/01/09; full list of members (10 pages)
7 April 2009Capitals not rolled up (2 pages)
17 February 2009Return made up to 25/01/09; full list of members (3 pages)
17 February 2009Return made up to 25/01/09; full list of members (3 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
2 February 2008New director appointed (1 page)
2 February 2008Director resigned (1 page)
2 February 2008New secretary appointed (1 page)
2 February 2008New secretary appointed (1 page)
2 February 2008New director appointed (1 page)
2 February 2008Accounting reference date extended from 31/01/09 to 05/04/09 (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Secretary resigned (1 page)
2 February 2008Secretary resigned (1 page)
2 February 2008Accounting reference date extended from 31/01/09 to 05/04/09 (1 page)
25 January 2008Incorporation (14 pages)
25 January 2008Incorporation (14 pages)