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

EUROTECK SYSTEMS UK LIMITED

NDT HOUSE 61 KEPLER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7XE,
Company Registration Number
04475290
Private Limited Company
Active

Company Overview

About Euroteck Systems Uk Ltd
EUROTECK SYSTEMS UK LIMITED was founded on 2002-07-02 and has its registered office in Tamworth. The organisation's status is listed as "Active". Euroteck Systems 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
EUROTECK SYSTEMS UK LIMITED
 
Legal Registered Office
NDT HOUSE 61 KEPLER
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B79 7XE
Other companies in B79
 
Filing Information
Company Number 04475290
Company ID Number 04475290
Date formed 2002-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801845249  
Last Datalog update: 2025-02-05 17:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROTECK SYSTEMS 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 EUROTECK SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
TRUDY SAMPSON
Company Secretary 2016-04-28
COLLIN SAMPSON
Director 2002-09-26
TRUDY EDITH SAMPSON
Director 2016-04-28
IAN DAVID WINSTANLEY
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JAMES WEHRLE
Company Secretary 2002-09-26 2016-04-21
GARY JAMES WEHRLE
Director 2002-09-26 2016-04-21
C & M SECRETARIES LIMITED
Nominated Secretary 2002-07-02 2002-09-26
C & M REGISTRARS LIMITED
Nominated Director 2002-07-02 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLIN SAMPSON SW MACHINES LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active - Proposal to Strike off
TRUDY EDITH SAMPSON SSS HEATING & PLUMBING LTD Director 2015-10-22 CURRENT 2015-10-22 Active

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
2025-01-30Memorandum articles filed
2025-01-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-29Appointment of W4S Directors Limited as director on 2025-01-27
2025-01-29DIRECTOR APPOINTED BENJAMIN DOUGLAS READ
2025-01-29Notification of W4S Directors Limited as a person with significant control on 2025-01-27
2025-01-29Notification of Htsl Group Limited as a person with significant control on 2025-01-27
2025-01-29CESSATION OF COLLIN SAMPSON AS A PERSON OF SIGNIFICANT CONTROL
2025-01-29CESSATION OF TRUDY EDITH SAMPSON AS A PERSON OF SIGNIFICANT CONTROL
2025-01-29APPOINTMENT TERMINATED, DIRECTOR COLLIN SAMPSON
2025-01-29APPOINTMENT TERMINATED, DIRECTOR TRUDY EDITH SAMPSON
2025-01-29APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINSTANLEY
2025-01-29Termination of appointment of Trudy Sampson on 2025-01-27
2025-01-29Appointment of Cossey Cosec Services Limited as company secretary on 2025-01-27
2025-01-28REGISTRATION OF A CHARGE / CHARGE CODE 044752900003
2025-01-10Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2025-01-10Resolutions passed:<ul><li>Resolution Sub-division of shares 28/02/2017</ul>
2025-01-10Resolutions passed:<ul><li>Resolution Sub-division of shares 28/02/2017<li>Resolution on securities</ul>
2024-11-1430/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-03CONFIRMATION STATEMENT MADE ON 02/07/24, WITH NO UPDATES
2024-01-1030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-10-20AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Ndt House 61 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE England
2021-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/21 FROM 61 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE England
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM N D T House 61 - 63 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE England
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-13PSC04Change of details for Mr Collin Sampson as a person with significant control on 2017-02-28
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDY EDITH SAMPSON
2017-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS TRUDY SAMPSON on 2017-07-12
2017-03-31SH02Sub-division of shares on 2017-02-28
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044752900002
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044752900002
2016-12-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24SH06Cancellation of shares. Statement of capital on 2016-04-22 GBP 1
2016-05-24SH03Purchase of own shares
2016-04-28AP01DIRECTOR APPOINTED MR IAN DAVID WINSTANLEY
2016-04-28AP01DIRECTOR APPOINTED MRS TRUDY EDITH SAMPSON
2016-04-28AP03Appointment of Mrs Trudy Sampson as company secretary on 2016-04-28
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM NDT HOUSE 61-63 KEPLER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XE ENGLAND
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNIT 6-7 KEPLER LICHFIELD ROAD INDUSTRIAL EST TAMWORTH STAFFORDSHIRE B79 7XE
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES WEHRLE
2016-04-28TM02Termination of appointment of Gary James Wehrle on 2016-04-21
2016-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0102/07/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0102/07/14 ANNUAL RETURN FULL LIST
2014-02-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-25AR0102/07/13 FULL LIST
2013-03-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-18AR0102/07/12 FULL LIST
2012-01-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-27AR0102/07/11 FULL LIST
2011-01-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-20AR0102/07/10 FULL LIST
2010-02-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WEHRLE / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JAMES WEHRLE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLIN SAMPSON / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JAMES WEHRLE / 21/12/2009
2009-07-08363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-04-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-11363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-21363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-07-29363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-07225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/03
2003-07-31363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23123NC INC ALREADY ADJUSTED 26/09/02
2002-10-15RES04£ NC 100/50000 26/09/
2002-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2002-10-10288bSECRETARY RESIGNED
2002-10-02CERTNMCOMPANY NAME CHANGED MOUNTFLEET LIMITED CERTIFICATE ISSUED ON 02/10/02
2002-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EUROTECK SYSTEMS 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 EUROTECK SYSTEMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-01 Satisfied METROPOLITAN FACTORS LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 150,510
Creditors Due Within One Year 2011-10-01 £ 473,368
Provisions For Liabilities Charges 2011-10-01 £ 3,050

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 EUROTECK SYSTEMS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 342,872
Current Assets 2011-10-01 £ 758,023
Debtors 2011-10-01 £ 229,265
Fixed Assets 2011-10-01 £ 34,938
Secured Debts 2011-10-01 £ 63,967
Shareholder Funds 2011-10-01 £ 166,033
Stocks Inventory 2011-10-01 £ 185,886
Tangible Fixed Assets 2011-10-01 £ 34,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROTECK SYSTEMS UK LIMITED registering or being granted any patents
Domain Names

EUROTECK SYSTEMS UK LIMITED owns 2 domain names.

euroteck.co.uk   xraysecurity.co.uk  

Trademarks
We have not found any records of EUROTECK SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROTECK SYSTEMS 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 (33190 - Repair of other equipment) as EUROTECK SYSTEMS UK LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where EUROTECK SYSTEMS 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 EUROTECK SYSTEMS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2015-06-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2015-04-0190229000X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s.
2014-01-0190222900Apparatus based on the use of alpha, beta or gamma radiations (other than for medical, surgical, dental or veterinary uses)
2013-09-0190222900Apparatus based on the use of alpha, beta or gamma radiations (other than for medical, surgical, dental or veterinary uses)
2013-08-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2013-08-0190223000X-ray tubes
2013-05-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2013-04-0190222900Apparatus based on the use of alpha, beta or gamma radiations (other than for medical, surgical, dental or veterinary uses)
2013-04-0190223000X-ray tubes
2013-03-0190223000X-ray tubes
2013-01-0190222900Apparatus based on the use of alpha, beta or gamma radiations (other than for medical, surgical, dental or veterinary uses)
2013-01-0190223000X-ray tubes
2012-12-0190223000X-ray tubes
2012-09-0190222900Apparatus based on the use of alpha, beta or gamma radiations (other than for medical, surgical, dental or veterinary uses)
2012-09-0190223000X-ray tubes
2012-04-0190223000X-ray tubes
2012-04-0190229000X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s.
2011-09-0190223000X-ray tubes
2011-02-0190223000X-ray tubes
2011-01-0190223000X-ray tubes
2010-04-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)

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 EUROTECK SYSTEMS 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 EUROTECK SYSTEMS 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.