EUROGUARD TECHNICAL SERVICES LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 2AX

Company number 04513916
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 10 HARMER STREET, GRAVESEND, KENT, DA12 2AX
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 81291 - Disinfecting and exterminating services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Confirmation statement made on 7 August 2016 with updates; Director's details changed for Natalie Keegan on 12 October 2016. The most likely internet sites of EUROGUARD TECHNICAL SERVICES LIMITED are www.euroguardtechnicalservices.co.uk, and www.euroguard-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Farningham Road Rail Station is 6.6 miles; to Chatham Rail Station is 7.7 miles; to Laindon Rail Station is 8.9 miles; to Basildon Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euroguard Technical Services Limited is a Private Limited Company. The company registration number is 04513916. Euroguard Technical Services Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Euroguard Technical Services Limited is 10 Harmer Street Gravesend Kent Da12 2ax. The company`s financial liabilities are £16.03k. It is £14.72k against last year. The cash in hand is £36.79k. It is £28.85k against last year. And the total assets are £99.94k, which is £54.9k against last year. BELCHER, Ann is a Secretary of the company. KEEGAN, Natalie is a Director of the company. Secretary KEEGAN, Declan has been resigned. Secretary MAY, Tania has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KEEGAN, Declan has been resigned. Director MAY, James Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


euroguard technical services Key Finiance

LIABILITIES £16.03k
+1130%
CASH £36.79k
+363%
TOTAL ASSETS £99.94k
+121%
All Financial Figures

Current Directors

Secretary
BELCHER, Ann
Appointed Date: 01 January 2003

Director
KEEGAN, Natalie
Appointed Date: 16 August 2002
56 years old

Resigned Directors

Secretary
KEEGAN, Declan
Resigned: 01 January 2003
Appointed Date: 02 December 2002

Secretary
MAY, Tania
Resigned: 02 December 2002
Appointed Date: 16 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Director
KEEGAN, Declan
Resigned: 01 July 2011
Appointed Date: 06 April 2009
58 years old

Director
MAY, James Anthony
Resigned: 02 December 2002
Appointed Date: 16 August 2002
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

Mrs Natalie Keegan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Declan Keegan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROGUARD TECHNICAL SERVICES LIMITED Events

21 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Oct 2016
Confirmation statement made on 7 August 2016 with updates
12 Oct 2016
Director's details changed for Natalie Keegan on 12 October 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 48 more events
09 Sep 2002
Director resigned
09 Sep 2002
New secretary appointed
09 Sep 2002
New director appointed
09 Sep 2002
New director appointed
16 Aug 2002
Incorporation

EUROGUARD TECHNICAL SERVICES LIMITED Charges

7 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…