EUROLIANCE LIMITED
Overview
Company Name | EUROLIANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03829473 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROLIANCE LIMITED?
- Other cleaning services (81299) / Administrative and support service activities
Where is EUROLIANCE LIMITED located?
Registered Office Address | 3 Acorn Business Centre Northarbour Road PO6 3TH Portsmouth Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EUROLIANCE LIMITED?
Company Name | From | Until |
---|---|---|
EUROLIANCE SERVICES LIMITED | Oct 28, 1999 | Oct 28, 1999 |
SHELFCO (NO.1731) LIMITED | Aug 20, 1999 | Aug 20, 1999 |
What are the latest accounts for EUROLIANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EUROLIANCE LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for EUROLIANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2024 with updates | 3 pages | CS01 | ||||||||||
Notification of Frederic Sirerol as a person with significant control on Dec 19, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Onet Sa as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Stephane Pascal Dupont as a person with significant control on Dec 19, 2024 | 2 pages | PSC01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Joseph Thomas Martin as a secretary on Dec 20, 2023 | 1 pages | TM02 | ||||||||||
Cessation of Ocs Group International Limited as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Gegenbauer Holding Se & Co Kg as a person with significant control on Dec 20, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th on Dec 20, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Olaf Dietrich Jung as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Paul Wainer as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Change of details for Ocs Group Limited as a person with significant control on Nov 17, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on Sep 01, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of EUROLIANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUPONT, Stephane Pascal | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | France | French | Chief Operating Officer | 210825340001 | ||||
SIREROL, Frederic | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | Spain | Spanish | Director | 244175030001 | ||||
CLARK, Malcolm | Secretary | 2 Monks Farm Cottages Honeywood Lane Okewoodhill RH5 5QA Dorking Surrey | United Kingdom | 2624450004 | ||||||
DODD, Christopher Stuart | Secretary | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex England | British | 123681300001 | ||||||
KWASNICA, Margarete Johanna | Secretary | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Partk West Sussex Uk | 200254610001 | |||||||
MARTIN, Joseph Thomas | Secretary | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire England | 225357000001 | |||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
BROUSSE, Alain | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | France | French | Director | 163905020001 | ||||
CLARK, Malcolm | Director | 2 Monks Farm Cottages Honeywood Lane Okewoodhill RH5 5QA Dorking Surrey | United Kingdom | United Kingdom | Director | 2624450004 | ||||
COOPER, Deeone Jane | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | United Kingdom | British | Business Development Director | 210841770002 | ||||
CRISTIANO, Rodolphe Guy | Director | Residence La Rouviere Batiment B6 83 Boulevard Du Redon FOREIGN Marseille 13009 France | France | French | Director | 125850750001 | ||||
DODD, Christopher Stuart | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex England | United Kingdom | British | Director | 169900560001 | ||||
FOWLER, Jon Richard | Director | Business Park Brighton Road RH11 9BP Crawley 4 Tilgate Forest West Sussex England | England | British | Director | 257418310001 | ||||
HEARNDEN, Trevor Michael | Director | 7 Nightingales Close RH13 5LB Horsham West Sussex | England | British | Group Finance Manager | 113918870001 | ||||
JACKSON, Julie Ann | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex England | Scotland | British | Director | 285875220001 | ||||
JUNG, Olaf Dietrich | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex United Kingdom | Germany | German | Sales Manager | 210839900001 | ||||
JURY, Peter David | Director | Kincora Woodgarth Court Campsall DN6 9RJ Doncaster | British | Company Director | 22869500003 | |||||
KLOEVEKORN, Christian | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex United Kingdom | Germany | German | None | 179901900001 | ||||
KLOEVEKORN, Christian | Director | Palmzeile 2 FOREIGN Berlin 14129 Germany | German | Director | 125849030001 | |||||
LANDBRECHT, Andreas | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex United Kingdom | Germany | German | Engineer | 183093260001 | ||||
LEWIS, Alastair Neil | Director | Tilgate Forest Business Park Brighton Road RH11 9BP Crawley 4 West Sussex | England | British | Commercial Director | 125986340001 | ||||
MULLER, Glenn Michael | Director | Berlin Monumentenstrasse 31a 10829 Berlin Germany | Germany | German | Sales | 136152340001 | ||||
PARQUI, Sebastiaan | Director | 1391BJ Abcoude Ds Bleekerhof 41 Utrecht Netherlands | Netherlands | Dutch | Director | 139679400001 | ||||
RYAN, Cecil | Director | 15 Beach Park Portmarnock County Dublin Ireland | Ireland | Irish | Director | 190130480001 | ||||
SCHWERDT, Hartmut | Director | Wielandstrasse 3 FOREIGN Berlin 10625 Germany | German | Director | 125850890001 | |||||
SLATER, Frank | Director | 41 Sorrel Bank Linton Glade CR0 9LW Croydon Surrey | British | Company Director | 66274900001 | |||||
STAUNTON, Thomas James | Director | 2 Nelson Croft Garforth LS25 1LF Leeds | United Kingdom | British | Director | 176292940001 | ||||
VAN DER BURG, Danny | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex United Kingdom | The Netherlands | Dutch | None | 178770060001 | ||||
WAINER, Gavin Paul | Director | Brighton Road RH11 9BP Crawley 4 Tilgate Forest Business Park West Sussex England | England | British | None | 249334810001 | ||||
EUROLIANCE LIMITED | Director | Limpsfield Road CR2 9LB South Croydon 79 Surrey | 150631630001 | |||||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of EUROLIANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephane Pascal Dupont | Dec 19, 2024 | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire England | No | ||||||||||||
Nationality: French Country of Residence: France | |||||||||||||||
Natures of Control
| |||||||||||||||
Mr Frederic Sirerol | Dec 19, 2024 | Northarbour Road PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire England | No | ||||||||||||
Nationality: Spanish Country of Residence: Spain | |||||||||||||||
Natures of Control
| |||||||||||||||
Onet Sa | Apr 06, 2016 | 36, Boulevard De L'Océan Cs 20280 13258 Marseille N/A France | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Gegenbauer Holding Se & Co Kg | Apr 06, 2016 | Friedrichstrasse 94 10117 Berlin N/A Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Ocs Group International Limited | Apr 06, 2016 | Brighton Road Kelvin Lane, Manor Royal RH11 9BP Crawley Unit 5, The Enterprise Centre West Sussex England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0