Company NameEurovib (Acoustic Products) Limited
DirectorsDavid Leonard Leon and Clifford Peter Tucker
Company StatusActive
Company Number07160127
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Previous NameEurovib (2010) Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Leonard Leon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTroutbeck Church Road
Winkfield
Windsor
Berkshire
SL4 4SF
Director NameMr Clifford Peter Tucker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleAcoustic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B & C 14 Lombard Road
London
SW19 3TZ
Secretary NameMrs Evelyn Presley
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B & C 14 Lombard Road
London
SW19 3TZ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websiteeurovib.co.uk
Email address[email protected]
Telephone01737 779577
Telephone regionRedhill

Location

Registered AddressUnit B & C
14 Lombard Road
London
SW19 3TZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

10k at £0.01David Leon
100.00%
Ordinary

Financials

Year2014
Net Worth£14,790
Cash£7,725
Current Liabilities£222,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 December 2021Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit B & C 14 Lombard Road London SW19 3TZ on 1 December 2021 (1 page)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 September 2018Registered office address changed from C/O Klsa Chartered Accountants Llp Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 September 2018 (1 page)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 November 2012Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Unit B, 15 Bell Yard Mews London SE1 3TY United Kingdom on 6 November 2012 (1 page)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
18 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
6 May 2010Company name changed eurovib (2010) LTD\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Company name changed eurovib (2010) LTD\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
12 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
12 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
16 March 2010Appointment of Mr Clifford Peter Tucker as a director (2 pages)
16 March 2010Appointment of Mrs Evelyn Presley as a secretary (1 page)
16 March 2010Appointment of Mr Clifford Peter Tucker as a director (2 pages)
16 March 2010Appointment of Mr David Leonard Leon as a director (2 pages)
16 March 2010Appointment of Mr David Leonard Leon as a director (2 pages)
16 March 2010Appointment of Mrs Evelyn Presley as a secretary (1 page)
17 February 2010Incorporation (46 pages)
17 February 2010Termination of appointment of Laurence Adams as a director (1 page)
17 February 2010Termination of appointment of Laurence Adams as a director (1 page)
17 February 2010Incorporation (46 pages)