Company NameEuroloos Limited
DirectorsGary Mead and Tracey Mead
Company StatusActive
Company Number04710943
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gary Mead
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Tracey Mead
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(16 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed31 May 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMr Bradley Grant Webster
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Lockside Marina
Chelmsford
Essex
CM2 6HF
Secretary NameMiss Tracey Mead
StatusResigned
Appointed01 May 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameForbes Administration Services Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressTaylors Piece
9 -11 Stortford Road
Great Dunmow
Essex
CM6 1DD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.euroloo.com/
Telephone0800 6122515
Telephone regionFreephone

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gary J. Mead
100.00%
Ordinary

Financials

Year2014
Net Worth£486,547
Cash£386,312
Current Liabilities£149,396

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 25 March 2024 with updates (4 pages)
6 March 2024Registration of charge 047109430002, created on 4 March 2024 (29 pages)
6 March 2024Registration of charge 047109430001, created on 4 March 2024 (6 pages)
4 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 May 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
13 February 2020Notification of Tracey Mead as a person with significant control on 2 April 2019 (2 pages)
13 February 2020Change of details for Mr Gary Mead as a person with significant control on 2 April 2019 (2 pages)
13 February 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
(3 pages)
13 February 2020Appointment of Mrs Tracey Mead as a director on 2 April 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 May 2019Amended total exemption full accounts made up to 31 March 2017 (6 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
26 March 2019Change of details for Mr Gary Mead as a person with significant control on 17 December 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
31 May 2018Termination of appointment of Tracey Mead as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Tayler Bradshaw Limited as a secretary on 31 May 2018 (2 pages)
31 May 2018Notification of Gary Mead as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Secretary's details changed for Miss Tracey Mead on 17 August 2015 (1 page)
17 August 2015Secretary's details changed for Miss Tracey Mead on 17 August 2015 (1 page)
13 July 2015Director's details changed for Mr Gary Mead on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Gary Mead on 1 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Gary Mead on 1 June 2015 (2 pages)
9 July 2015Secretary's details changed for Miss Tracey Parrish on 1 June 2015 (1 page)
9 July 2015Secretary's details changed for Miss Tracey Parrish on 1 June 2015 (1 page)
9 July 2015Secretary's details changed for Miss Tracey Parrish on 1 June 2015 (1 page)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
18 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Amended accounts made up to 31 March 2013 (5 pages)
19 May 2014Amended accounts made up to 31 March 2013 (5 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 April 2013Amended accounts made up to 31 March 2012 (6 pages)
23 April 2013Amended accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Amended accounts made up to 31 March 2010 (5 pages)
14 July 2011Amended accounts made up to 31 March 2010 (5 pages)
19 May 2011Termination of appointment of Bradley Webster as a secretary (1 page)
19 May 2011Appointment of Miss Tracey Parrish as a secretary (2 pages)
19 May 2011Termination of appointment of Bradley Webster as a secretary (1 page)
19 May 2011Appointment of Miss Tracey Parrish as a secretary (2 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Registered office address changed from 54 Vicarage Lane Chelmsford Essex CM2 8HY on 9 June 2010 (1 page)
9 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 54 Vicarage Lane Chelmsford Essex CM2 8HY on 9 June 2010 (1 page)
9 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 54 Vicarage Lane Chelmsford Essex CM2 8HY on 9 June 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 25/03/09; full list of members (3 pages)
18 May 2009Return made up to 25/03/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page)
29 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
20 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
15 August 2008Return made up to 25/03/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page)
15 August 2008Return made up to 25/03/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from 54 vicarage lane great baddow chelmsford essex CM2 8HY (1 page)
15 August 2008Registered office changed on 15/08/2008 from 54 vicarage lane great baddow chelmsford essex CM2 8HY (1 page)
15 August 2008Registered office changed on 15/08/2008 from suite 1 84 broomfield road chelmsford essex CM1 1SS united kingdom (1 page)
29 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
19 March 2008Director's change of particulars / gary mead / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / gary mead / 19/03/2008 (1 page)
18 September 2007Registered office changed on 18/09/07 from: 214 rainsford road chelmsford essex CM1 2PD (1 page)
18 September 2007Registered office changed on 18/09/07 from: 214 rainsford road chelmsford essex CM1 2PD (1 page)
27 July 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 July 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 April 2007Return made up to 25/03/07; full list of members (6 pages)
27 April 2007Return made up to 25/03/07; full list of members (6 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
26 October 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 October 2006Return made up to 25/03/06; full list of members (6 pages)
2 October 2006Return made up to 25/03/06; full list of members (6 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
8 February 2006Return made up to 25/03/05; full list of members (6 pages)
8 February 2006Return made up to 25/03/05; full list of members (6 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004Return made up to 25/03/04; full list of members (6 pages)
23 November 2004Return made up to 25/03/04; full list of members (6 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Director's particulars changed (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
23 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
23 June 2004Registered office changed on 23/06/04 from: 33 chester place chelmsford essex CM1 4NQ (1 page)
23 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
23 June 2004Registered office changed on 23/06/04 from: 33 chester place chelmsford essex CM1 4NQ (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (12 pages)
25 March 2003Incorporation (12 pages)