Company Information for EUROSIGNAL LIMITED
5 MANCHESTER SQUARE, LONDON, W1U 3PD,
|
Company Registration Number
02849823
Private Limited Company
Active |
Company Name | |
---|---|
EUROSIGNAL LIMITED | |
Legal Registered Office | |
5 MANCHESTER SQUARE LONDON W1U 3PD Other companies in W1U | |
Company Number | 02849823 | |
---|---|---|
Company ID Number | 02849823 | |
Date formed | 1993-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 12:45:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILEM WILLIAM FRISCHMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SUSAN ROBERTS |
Company Secretary | ||
SUDHAKAR SHRIRANG PRABHU |
Director | ||
NORMAN WILLIAM CARMICHAEL |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRISCHMANN GROUP LTD | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
FRISCHMANN MINING LTD | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active - Proposal to Strike off | |
FRISCHMANN STREETLIGHTING OLDHAM LTD | Director | 2009-08-04 | CURRENT | 2009-08-04 | Active | |
FRISCHMANN STREETLIGHTING ROCHDALE LTD | Director | 2009-08-04 | CURRENT | 2009-08-04 | Active | |
FRISCHMANN STREETLIGHTING BLACKPOOL LTD | Director | 2009-07-13 | CURRENT | 2009-07-13 | Active | |
TRANSCALM LIMITED | Director | 2007-08-15 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
SUSTAINABLE ESTATES LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
B D G MANAGEMENT LIMITED | Director | 2005-11-21 | CURRENT | 2005-10-06 | Active | |
ASKETT HAWK DEVELOPMENTS LIMITED | Director | 2005-09-06 | CURRENT | 2005-09-06 | Active | |
FRISCHMANN SECURITY LTD | Director | 2004-08-05 | CURRENT | 2004-08-05 | Active | |
NUCLEAR ATLANTIC LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2016-02-02 | |
FRISCHMANN (LEVANT) LTD | Director | 2004-04-21 | CURRENT | 2004-04-21 | Dissolved 2016-05-17 | |
REGNANT FRISCHMANN LTD | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD | Director | 2004-02-18 | CURRENT | 2004-02-18 | Active | |
FRISCHMANN CONCESSIONAIRES LTD | Director | 2003-08-29 | CURRENT | 1995-05-17 | Active | |
FRISCHMANN SCHOOLS (SANDWELL) LTD | Director | 2003-03-21 | CURRENT | 2003-01-28 | Active | |
DE LEUW CHADWICK LTD | Director | 2003-01-30 | CURRENT | 2002-07-17 | Dissolved 2016-02-02 | |
PFFM LTD | Director | 2002-03-25 | CURRENT | 2002-03-25 | Active | |
FRISCHMANN INVESTMENT LTD | Director | 2002-03-22 | CURRENT | 2002-03-22 | Active | |
FRISCHMANN (MORGAN HORNE) LTD | Director | 2002-02-22 | CURRENT | 2001-06-12 | Active | |
AUTOSPAN LIMITED | Director | 2002-02-15 | CURRENT | 2000-01-17 | Active | |
DUNLOP TRANSCALM LIMITED | Director | 2002-02-15 | CURRENT | 2000-02-07 | Active | |
DE LEUW INTERNATIONAL LIMITED | Director | 2000-09-04 | CURRENT | 2000-09-04 | Active | |
DE LEUW ROTHWELL LIMITED | Director | 2000-08-07 | CURRENT | 2000-07-18 | Active | |
FRISCHMANN SCHOOLS (STAFFORD) LTD | Director | 2000-03-31 | CURRENT | 1999-12-09 | Active | |
FRISCHMANN MANAGEMENT LTD | Director | 2000-03-06 | CURRENT | 2000-02-07 | Active | |
EPSOM REAL PROPERTIES LIMITED | Director | 1999-12-09 | CURRENT | 1999-12-09 | Active | |
FRISCHMANN MULTINET LTD | Director | 1999-04-16 | CURRENT | 1999-04-16 | Active - Proposal to Strike off | |
EPDC LTD | Director | 1998-04-22 | CURRENT | 1966-11-15 | Active - Proposal to Strike off | |
FRISCHMANN MCGOVERN LTD | Director | 1996-10-31 | CURRENT | 1996-05-28 | Active | |
PRIME PROPERTY SERVICES LIMITED | Director | 1996-07-31 | CURRENT | 1996-05-15 | Active - Proposal to Strike off | |
FRISCHMANN FACILITIES MANAGEMENT | Director | 1994-07-25 | CURRENT | 1994-03-17 | Active | |
FRISCHMANN TRANSCALM LTD | Director | 1994-03-07 | CURRENT | 1994-03-07 | Active | |
MEDIBILD LIMITED | Director | 1994-01-26 | CURRENT | 1994-01-26 | Active - Proposal to Strike off | |
FRISCHMANN PROJECTS LTD | Director | 1993-05-06 | CURRENT | 1993-04-19 | Active | |
FRISCHMANN PROJECT CO-ORDINATORS LTD | Director | 1992-12-31 | CURRENT | 1975-11-24 | Active | |
FRISCHMANN PARTNERS HOLDINGS LTD | Director | 1992-12-31 | CURRENT | 1983-11-23 | Active | |
FRISCHMANN PROCESS TECHNOLOGY LTD | Director | 1992-09-13 | CURRENT | 1990-09-13 | Active | |
FRISCHMANN MILTON KEYNES LTD | Director | 1991-12-31 | CURRENT | 1984-04-27 | Active | |
FRISCHMANN PROPERTIES LTD | Director | 1991-12-31 | CURRENT | 1983-12-06 | Active | |
FRISCHMANN OFFSHORE LTD | Director | 1991-11-13 | CURRENT | 1987-02-05 | Active | |
HAWK DEVELOPMENT MANAGEMENT LTD | Director | 1991-10-16 | CURRENT | 1981-09-21 | Active | |
UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED | Director | 1991-10-03 | CURRENT | 1991-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
TM02 | Termination of appointment of Linda Susan Roberts on 2015-10-01 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Wilem William Frischmann on 2010-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Sudhakar Shrirang Prabhu on 2009-10-06 | |
363a | Return made up to 01/09/09; full list of members | |
288c | Director's change of particulars / wilem frischmann / 01/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363x | RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
CERTNM | COMPANY NAME CHANGED INTRANSCO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/05/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03 | |
363x | RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/95 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 EUROSIGNAL LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROSIGNAL LIMITED are:
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. |