EUROGUARD TECHNICAL SERVICES LIMITED

EUROGUARD TECHNICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROGUARD TECHNICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04513916
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EUROGUARD TECHNICAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EUROGUARD TECHNICAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for EUROGUARD TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 11, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Rachel Eleanor Canham as a director on Nov 10, 2022

    1 pagesTM01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Grace Elizabeth Harris on Sep 12, 2022

    2 pagesCH01

    Director's details changed for Rachel Eleanor Canham on Jul 18, 2022

    2 pagesCH01

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Appointment of Rachel Eleanor Canham as a director on Apr 04, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Change of details for Rentokil Initial Uk Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Ms Grace Elizabeth Harris on Feb 12, 2021

    2 pagesCH01

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020

    2 pagesCH01

    Secretary's details changed for Mrs Catherine Stead on Dec 17, 2020

    1 pagesCH03

    Director's details changed for Ms Grace Elizabeth Harris on Dec 17, 2020

    2 pagesCH01

    Director's details changed for Mr Phillip Paul Wood on Dec 17, 2020

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Oct 01, 2020

    1 pagesTM01

    Who are the officers of EUROGUARD TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321550940001
    HARRIS, Grace Elizabeth
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishFinance Director272925460002
    WOOD, Phillip Paul
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishManaging Director258781520001
    BELCHER, Ann
    16 Nashcroft
    DA11 8SY Northfleet
    Kent
    Secretary
    16 Nashcroft
    DA11 8SY Northfleet
    Kent
    British95196140001
    KEEGAN, Declan
    53 Hillingdon Road
    DA11 7LQ Gravesend
    Kent
    Secretary
    53 Hillingdon Road
    DA11 7LQ Gravesend
    Kent
    British50668090005
    MAY, Tania
    54 Mulberry Road
    DA11 8PP Northfleet
    Kent
    Secretary
    54 Mulberry Road
    DA11 8PP Northfleet
    Kent
    British84179290001
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    233052120001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CANHAM, Rachel Eleanor
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritishLawyer294382690002
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritishSolicitor189709530001
    HAMPSON, Jeffreys Kristen
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritishFinance Director178768280001
    KEEGAN, Declan
    53 Hillingdon Road
    DA11 7LQ Gravesend
    Kent
    Director
    53 Hillingdon Road
    DA11 7LQ Gravesend
    Kent
    United KingdomBritishEntrepreneur50668090005
    KEEGAN, Natalie
    Harmer Street
    DA12 2AX Gravesend
    10
    England
    Director
    Harmer Street
    DA12 2AX Gravesend
    10
    England
    United KingdomBritishEntrepreneur84179280004
    MAY, James Anthony
    54 Mulberry Road
    DA11 8PP Northfleet
    Kent
    Director
    54 Mulberry Road
    DA11 8PP Northfleet
    Kent
    BritishElectrician84179260001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of EUROGUARD TECHNICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 24, 2017
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number301044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Natalie Keegan
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Apr 06, 2016
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Declan Keegan
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Apr 06, 2016
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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