EUROTECH MONITORING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EUROTECH MONITORING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090960

Incorporation date

14/08/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

28 Kirby Street, London EC1N 8TECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon27/11/2025
Satisfaction of charge 2 in full
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/06/2025
Registration of charge 030909600004, created on 2025-06-04
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon04/04/2025
Termination of appointment of Kevin Alec Riley as a director on 2025-04-04
dot icon04/04/2025
Cessation of Kevin Alec Riley as a person with significant control on 2025-02-28
dot icon04/04/2025
Change of details for The Keyholding Company Limited as a person with significant control on 2025-02-28
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon09/02/2024
Previous accounting period shortened from 2024-01-31 to 2023-12-31
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon11/09/2023
Previous accounting period shortened from 2023-03-31 to 2023-01-31
dot icon19/06/2023
Confirmation statement made on 2023-05-11 with updates
dot icon13/02/2023
Appointment of Mr Charles Bernard Gordon Lennox as a director on 2023-01-31
dot icon13/02/2023
Appointment of Mrs Abigail Victoria Shuttleworth as a director on 2023-01-31
dot icon13/02/2023
Appointment of Mr Tim James Parfitt as a director on 2023-01-31
dot icon13/02/2023
Termination of appointment of Susan Janice Riley as a secretary on 2023-01-31
dot icon13/02/2023
Termination of appointment of Julia Denise Nicholls as a director on 2023-01-31
dot icon13/02/2023
Termination of appointment of Terry Richmond Clarke as a director on 2023-01-31
dot icon13/02/2023
Change of details for Mr. Kevin Alec Riley as a person with significant control on 2023-01-31
dot icon13/02/2023
Termination of appointment of Patrick Alex Riley as a director on 2023-01-31
dot icon13/02/2023
Termination of appointment of Susan Janice Riley as a director on 2023-01-31
dot icon13/02/2023
Notification of The Keyholding Company Limited as a person with significant control on 2023-01-31
dot icon13/02/2023
Registered office address changed from 44 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England to 28 Kirby Street London EC1N 8TE on 2023-02-14
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Cessation of Patrick Alex Riley as a person with significant control on 2023-01-13
dot icon29/01/2023
Notification of Kevin Alec Riley as a person with significant control on 2023-01-18
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

0
2022
change arrow icon-89.60 % *

* during past year

Cash in Bank

£2,263.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
62.04K
-
0.00
21.76K
-
2022
0
48.38K
-
0.00
2.26K
-
2022
0
48.38K
-
0.00
2.26K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

48.38K £Descended-22.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26K £Descended-89.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
14/08/1995 - 15/08/1995
4875
Bhardwaj Corporate Services Limited
Nominee Director
14/08/1995 - 15/08/1995
6099
Riley, Patrick Alex
Director
31/12/1995 - 30/01/2023
-
Riley, Susan Janice
Director
31/12/1995 - 30/01/2023
-
Riley, Susan Janice
Secretary
31/12/1995 - 30/01/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROTECH MONITORING SERVICES LIMITED

EUROTECH MONITORING SERVICES LIMITED is an(a) Active company incorporated on 14/08/1995 with the registered office located at 28 Kirby Street, London EC1N 8TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EUROTECH MONITORING SERVICES LIMITED?

toggle

EUROTECH MONITORING SERVICES LIMITED is currently Active. It was registered on 14/08/1995 .

Where is EUROTECH MONITORING SERVICES LIMITED located?

toggle

EUROTECH MONITORING SERVICES LIMITED is registered at 28 Kirby Street, London EC1N 8TE.

What does EUROTECH MONITORING SERVICES LIMITED do?

toggle

EUROTECH MONITORING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EUROTECH MONITORING SERVICES LIMITED?

toggle

The latest filing was on 27/11/2025: Satisfaction of charge 2 in full.