Company Information for EUROTECH MONITORING SERVICES LIMITED
28 KIRBY STREET, LONDON, EC1N 8TE,
|
Company Registration Number
03090960
Private Limited Company
Active |
Company Name | |
---|---|
EUROTECH MONITORING SERVICES LIMITED | |
Legal Registered Office | |
28 KIRBY STREET LONDON EC1N 8TE Other companies in EN3 | |
Company Number | 03090960 | |
---|---|---|
Company ID Number | 03090960 | |
Date formed | 1995-08-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB667556488 |
Last Datalog update: | 2024-03-07 01:14:34 |
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 |
---|---|---|
SUSAN JANICE RILEY |
||
TERRY RICHMOND CLARKE |
||
JULIA DENISE NICHOLLS |
||
KEVIN ALEC RILEY |
||
PATRICK ALEX RILEY |
||
SUSAN JANICE RILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECURITECH SOFTWARE SOLUTIONS LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2017-04-11 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Control Centre Administrator Days and Nights | Enfield | *21,100 - 25,000 Per Annum* Eurotech Monitoring a leading provider of corporate and residential security solutions have a great opportunity for exceptional | |
Mobile Patrol Driver | Enfield | *Position available for Immediate Start* Eurotech Monitoring a leading provider of corporate and residential security solutions have a great opportunity for |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/01/24 TO 31/12/23 | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/23 TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR CHARLES BERNARD GORDON LENNOX | ||
DIRECTOR APPOINTED MRS ABIGAIL VICTORIA SHUTTLEWORTH | ||
DIRECTOR APPOINTED MR TIM JAMES PARFITT | ||
Termination of appointment of Susan Janice Riley on 2023-01-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIA DENISE NICHOLLS | ||
APPOINTMENT TERMINATED, DIRECTOR TERRY RICHMOND CLARKE | ||
Change of details for Mr. Kevin Alec Riley as a person with significant control on 2023-01-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK ALEX RILEY | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN JANICE RILEY | ||
Notification of The Keyholding Company Limited as a person with significant control on 2023-01-31 | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM 44 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
CESSATION OF PATRICK ALEX RILEY AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ALEC RILEY | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/21 FROM 44 44 the Wenta Business Centre 1 Electric Avenue, Innova Park Enfield EN3 7XU England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM 4 Pavillion Business Centre 6 Kinetic Crescent Innova Park Enfield Middlesex EN3 7FJ | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Julia Denise Nicholls on 2020-04-17 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030909600003 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/10 FROM 1 Saint Michaels Terrace London N22 7SJ | |
AR01 | 14/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEC RILEY / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA DENISE NICHOLLS / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY RICHMOND CLARKE / 13/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN JANICE RILEY on 2009-10-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALEX RILEY / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANICE RILEY / 15/10/2009 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 30/04/07 | |
RES13 | RE SHARE ALLOCATIONS 30/04/2007 | |
RES04 | GBP NC 1000/2000 30/04/2007 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
123 | NC INC ALREADY ADJUSTED 04/11/04 | |
RES04 | £ NC 100/1000 11/10/0 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 1 ST MICHAELS TERRACE WOODGREEN LONDON N22 7SJ | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 4 ST MICHAELS TERRACE WOODGREEN LONDON N22 4SJ | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363b | RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 EUROTECH MONITORING SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxbourne Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
London Borough of Haringey | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |