EUROTESTCONSULT UK LTD

EUROTESTCONSULT UK LTD

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

    Company NameEUROTESTCONSULT UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07871618
    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 EUROTESTCONSULT UK LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EUROTESTCONSULT UK LTD located?

    Registered Office Address
    Fisher House
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROTESTCONSULT UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EUROTESTCONSULT UK LTD?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for EUROTESTCONSULT UK LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on May 19, 2025

    1 pagesTM01

    Confirmation statement made on Sep 15, 2024 with updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR United Kingdom to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on Mar 04, 2024

    1 pagesAD01

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

    2 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of Robert Woodman Stopford as a director on Apr 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Sep 15, 2022 with updates

    4 pagesCS01

    Cessation of Strainstall Uk Limited as a person with significant control on Mar 29, 2022

    1 pagesPSC07

    Notification of James Fisher Holdings Uk Limited as a person with significant control on Mar 29, 2022

    2 pagesPSC02

    Termination of appointment of Ricardo Martin Gosalvez as a director on Mar 31, 2020

    1 pagesTM01

    Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on Mar 01, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Sep 15, 2021 with updates

    4 pagesCS01

    Cessation of James Fisher Testing Services Limited as a person with significant control on Apr 28, 2021

    1 pagesPSC07

    Notification of Strainstall Uk Limited as a person with significant control on Apr 28, 2021

    2 pagesPSC02

    Termination of appointment of Stuart Charles Kilpatrick as a director on Apr 29, 2021

    1 pagesTM01

    Appointment of Mr Robert Woodman Stopford as a director on Oct 21, 2020

    2 pagesAP01

    Termination of appointment of Simon Anthony Richard Everett as a director on Oct 14, 2020

    1 pagesTM01

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mr Simon Anthony Richard Everett as a director on Jun 02, 2020

    2 pagesAP01

    Who are the officers of EUROTESTCONSULT UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VEGA, Leonardo Bounatian Benatov
    Avda. Camino De Lo Cortao 17
    28700 San Sebastian De Los Reyes
    Euroconsult S.A.
    Madrid
    Spain
    Director
    Avda. Camino De Lo Cortao 17
    28700 San Sebastian De Los Reyes
    Euroconsult S.A.
    Madrid
    Spain
    SpainSpanishCivil Engineer238884920001
    ALONSO, Joaquin
    Avda. Camino De Lo Cortao, 17
    28700-San Sebastian De Los Reyes
    Madrid
    Euroconsult S.A.
    Spain
    Director
    Avda. Camino De Lo Cortao, 17
    28700-San Sebastian De Los Reyes
    Madrid
    Euroconsult S.A.
    Spain
    SpainSpanishCivil Engineer165066250001
    BAUER, Jean-Francois Jacques Claude
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    United KingdomFrenchDirector304319470001
    BENATOV, Leonardo
    Avda. Camino De Lo Cortao, 17.
    28700-San Sebastian De Los Reyes
    Madrid
    Euroconsult S.A.
    Spain
    Director
    Avda. Camino De Lo Cortao, 17.
    28700-San Sebastian De Los Reyes
    Madrid
    Euroconsult S.A.
    Spain
    SpainSpanishCivil Engineer165066240001
    BURMEISTER, Richard Douglas
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    Director
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    EnglandBritishDirector124680970002
    BUTLER, Robert
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    England
    Director
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    England
    EnglandBritishDirector124092150002
    CALVO HUERGA, Rafael Francisco
    - 11
    Avenida Montes De Oca
    28073 San Sebastian De Los Reyes
    9
    Madrid
    Spain
    Director
    - 11
    Avenida Montes De Oca
    28073 San Sebastian De Los Reyes
    9
    Madrid
    Spain
    SpainSpainCommercial Director184279330001
    CAMPBELL, Alexander George
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    Director
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    ScotlandBritishManaging Director255487710001
    CRUZ, Rafael Diaz
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    United Kingdom
    Director
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    United Kingdom
    SpainSpanishCommercial Director176958760001
    EVERETT, Simon Anthony Richard
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    Director
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    EnglandBritishCompany Director262712760001
    FOY, Gary William
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    United Kingdom
    Director
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    United Kingdom
    United KingdomBritishDirector57833210002
    KILPATRICK, Stuart Charles
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    Director
    40a Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    Cheshire
    United KingdomBritishFinance Director109536720001
    MARTIN GOSALVEZ, Ricardo
    - 11
    Avenida Montes De Oca
    28703 San Sebastion De Los Reyes
    9
    Madrid
    Spain
    Director
    - 11
    Avenida Montes De Oca
    28703 San Sebastion De Los Reyes
    9
    Madrid
    Spain
    SpainSpanishEmea Director184279200001
    STAIN, Richard Thomas
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    United Kingdom
    Director
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    Ruby House
    United Kingdom
    United KingdomBritishTesting Engineer29077760001
    STOPFORD, Robert Woodman
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    EnglandBritishDirector233339920001

    Who are the persons with significant control of EUROTESTCONSULT UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Fisher Holdings Uk Limited
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Mar 29, 2022
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number9869339
    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.
    Strainstall Uk Limited
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 28, 2021
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number04042929
    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.
    James Fisher Testing Services Limited
    Michaelson Road
    5
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    5
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01182561
    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