Company NameEurobase People Limited
DirectorJohn Wilson
Company StatusActive
Company Number03924431
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 2 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMr Jonathan Grahame Moon
StatusCurrent
Appointed23 December 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressEssex House 2 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMr Christopher William Kirk
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingscourt Cottages
Cooksmill Green
Chelmsford
Essex
CM1 3SJ
Director NameThomas Fagan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 04 April 2008)
RoleSales Director
Correspondence Address87 Hilltop Lane
Chaldon
Surrey
CR3 5BL
Director NameClive Charles Newton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parklands Hadleigh Road
Ipswich
IP2 0DE
Secretary NameMr Ian Christopher Little
StatusResigned
Appointed12 April 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressEssex House 2 County Place
Chelmsford
Essex
CM2 0RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteeurobase.com
Telephone01245 496706
Telephone regionChelmsford

Location

Registered AddressEssex House 2 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Eurobase International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr John Wilson on 13 January 2020 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
20 September 2013Termination of appointment of Clive Newton as a director (1 page)
20 September 2013Termination of appointment of Clive Newton as a director (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
15 April 2013Termination of appointment of Christopher Kirk as a secretary (1 page)
15 April 2013Appointment of Mr Ian Christopher Little as a secretary (1 page)
15 April 2013Appointment of Mr Ian Christopher Little as a secretary (1 page)
15 April 2013Termination of appointment of Christopher Kirk as a secretary (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Clive Charles Newton on 31 August 2010 (2 pages)
9 September 2010Director's details changed for Clive Charles Newton on 31 August 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
25 September 2009Secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
7 April 2008Appointment terminated director thomas fagan (1 page)
7 April 2008Appointment terminated director thomas fagan (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
3 October 2005Return made up to 31/08/05; full list of members (3 pages)
3 October 2005Return made up to 31/08/05; full list of members (3 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 March 2004Return made up to 14/02/04; full list of members (7 pages)
5 March 2004Return made up to 14/02/04; full list of members (7 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 February 2002Return made up to 14/02/02; full list of members (7 pages)
26 February 2002Return made up to 14/02/02; full list of members (7 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
26 February 2001Return made up to 14/02/01; full list of members (6 pages)
26 February 2001Return made up to 14/02/01; full list of members (6 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
28 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 February 2000Incorporation (14 pages)
14 February 2000Incorporation (14 pages)