EUROGUARD TECHNICAL SERVICES LIMITED
Overview
Company Name | EUROGUARD TECHNICAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04513916 |
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 EUROGUARD TECHNICAL SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EUROGUARD TECHNICAL SERVICES LIMITED located?
Registered Office Address | Compass House Manor Royal RH10 9PY Crawley West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EUROGUARD TECHNICAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 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 EUROGUARD TECHNICAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | Sep 11, 2025 |
---|---|
Next Confirmation Statement Due | Sep 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 11, 2024 |
Overdue | No |
What are the latest filings for EUROGUARD TECHNICAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 11, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Termination of appointment of Rachel Eleanor Canham as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Grace Elizabeth Harris on Sep 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Rachel Eleanor Canham on Jul 18, 2022 | 2 pages | CH01 | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Appointment of Rachel Eleanor Canham as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Change of details for Rentokil Initial Uk Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England to Compass House Manor Royal Crawley West Sussex RH10 9PY on Apr 01, 2021 | 1 pages | AD01 | ||
Director's details changed for Ms Grace Elizabeth Harris on Feb 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Catherine Stead on Dec 17, 2020 | 1 pages | CH03 | ||
Director's details changed for Ms Grace Elizabeth Harris on Dec 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Phillip Paul Wood on Dec 17, 2020 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Who are the officers of EUROGUARD TECHNICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORDON, James Robert Anthony | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 321550940001 | |||||||
HARRIS, Grace Elizabeth | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Finance Director | 272925460002 | ||||
WOOD, Phillip Paul | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Managing Director | 258781520001 | ||||
BELCHER, Ann | Secretary | 16 Nashcroft DA11 8SY Northfleet Kent | British | 95196140001 | ||||||
KEEGAN, Declan | Secretary | 53 Hillingdon Road DA11 7LQ Gravesend Kent | British | 50668090005 | ||||||
MAY, Tania | Secretary | 54 Mulberry Road DA11 8PP Northfleet Kent | British | 84179290001 | ||||||
STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 233052120001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CANHAM, Rachel Eleanor | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | Lawyer | 294382690002 | ||||
FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | Solicitor | 189709530001 | ||||
HAMPSON, Jeffreys Kristen | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | Finance Director | 178768280001 | ||||
KEEGAN, Declan | Director | 53 Hillingdon Road DA11 7LQ Gravesend Kent | United Kingdom | British | Entrepreneur | 50668090005 | ||||
KEEGAN, Natalie | Director | Harmer Street DA12 2AX Gravesend 10 England | United Kingdom | British | Entrepreneur | 84179280004 | ||||
MAY, James Anthony | Director | 54 Mulberry Road DA11 8PP Northfleet Kent | British | Electrician | 84179260001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of EUROGUARD TECHNICAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rentokil Initial Uk Limited | Apr 24, 2017 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Natalie Keegan | Apr 06, 2016 | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Declan Keegan | Apr 06, 2016 | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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