Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROTENTS (UK) LIMITED
Company Information for

EUROTENTS (UK) LIMITED

8 AINTREE ROAD, PERIVALE, GREENFORD, UB6 7LA,
Company Registration Number
02578630
Private Limited Company
Active

Company Overview

About Eurotents (uk) Ltd
EUROTENTS (UK) LIMITED was founded on 1991-01-31 and has its registered office in Greenford. The organisation's status is listed as "Active". Eurotents (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROTENTS (UK) LIMITED
 
Legal Registered Office
8 AINTREE ROAD
PERIVALE
GREENFORD
UB6 7LA
Other companies in HA3
 
Filing Information
Company Number 02578630
Company ID Number 02578630
Date formed 1991-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB581829801  
Last Datalog update: 2024-04-06 17:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROTENTS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROTENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SHREELEKHA SHAILENDRA SHAH
Company Secretary 1998-11-01
NEIL SHAILENDRA SHAH
Director 2010-12-01
SHAILENDRA RAICHAND SHAH
Director 1993-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RITA SHAH LOGUE
Company Secretary 1993-01-31 1998-11-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-01-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-24AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM 99 Kenton Road Kenton Harrow Middlesex HA3 0AN
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-12PSC02Notification of Euro Sheet Metal Limited as a person with significant control on 2020-01-10
2020-02-12AP01DIRECTOR APPOINTED MR JASWANT KHIMJI JILKA
2020-02-12TM02Termination of appointment of Shreelekha Shailendra Shah on 2020-01-10
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHAILENDRA SHAH
2020-02-12PSC07CESSATION OF NEIL SHAILENDRA SHAH AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CH01Director's details changed for Mr Neil Shailendra Shah on 2018-05-31
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 500100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 500100
2016-03-01AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 500100
2015-03-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-04ANNOTATIONClarification
2014-04-04RP04
2014-03-24SH0117/03/14 STATEMENT OF CAPITAL GBP 500000
2014-03-12AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-17AP01DIRECTOR APPOINTED MR NEIL SHAH
2010-12-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAILENDRA RAICHAND SHAH / 31/01/2010
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-28363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-15363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-06363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-10-26395PARTICULARS OF MORTGAGE/CHARGE
1999-10-23395PARTICULARS OF MORTGAGE/CHARGE
1999-08-1888(2)RAD 12/08/99--------- £ SI 400000@1=400000 £ IC 100000/500000
1999-07-15123£ NC 100000/1000000 05/07/99
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-08363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-11288aNEW SECRETARY APPOINTED
1998-11-11288bSECRETARY RESIGNED
1998-02-09363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-30288cSECRETARY'S PARTICULARS CHANGED
1997-02-06363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-27363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-07363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-04363xRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1993-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-13363xRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-08-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-24395PARTICULARS OF MORTGAGE/CHARGE
1992-02-05363xRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1991-10-29395PARTICULARS OF MORTGAGE/CHARGE
1991-10-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROTENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROTENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-01-07 Satisfied HSBC ASSET FINANCE (UK) LIMITED
LEGAL MORTGAGE 1999-10-26 Satisfied HSBC BANK PLC
DEBENTURE 1999-10-23 Satisfied HSBC BANK PLC
CHARGE OVER CREDIT BALANCES 1992-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-10-22 Satisfied MEGHRAJ BANK LIMTED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROTENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EUROTENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROTENTS (UK) LIMITED
Trademarks
We have not found any records of EUROTENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROTENTS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EUROTENTS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROTENTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EUROTENTS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2018-03-0084661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2016-01-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-03-0184662098Work holders for machine tools (excl. work holders for lathes and in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components)
2012-11-0184661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2010-09-0168029990Monumental or building stone, natural (excl. calcareous stone, granite and slate), in various forms, polished, decorated or otherwise worked, net weight < 10 kg; carved articles of this stone (excl. tiles, cubes and similar articles of subheading 6802.10; setts, curbstones, flagstones; articles of fused basalt and fired steatite; jewellery, clocks, lamps and parts; buttons, chalks, original sculptures, statuary)
2010-05-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2010-03-0168022900Monumental or building stone and articles thereof, simply cut or sawn, with a flat or even surface (excl. marble, travertine, alabaster, granite and slate, those with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802 10 00, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROTENTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROTENTS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1