Eurotek Group Ltd SALFORD


Eurotek Group Ltd is a private limited company registered at Unit 3, 116 Broughton Lane, Salford M7 1UF. Incorporated on 2018-02-26, this 6-year-old company is run by 1 director.
Director Katalin G., appointed on 06 February 2024.
The company is officially categorised as "dormant company" (SIC: 99999).
The last confirmation statement was sent on 2022-11-25 and the date for the following filing is 2023-12-09. Furthermore, the accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Eurotek Group Ltd Address / Contact

Office Address Unit 3, 116 Broughton Lane
Town Salford
Post code M7 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11225187
Date of Incorporation Mon, 26th Feb 2018
Industry Dormant Company
End of financial Year 28th February
Company age 6 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Katalin G.

Position: Director

Appointed: 06 February 2024

Javed R.

Position: Director

Appointed: 01 February 2019

Resigned: 06 February 2024

Sahabuddin P.

Position: Director

Appointed: 13 March 2018

Resigned: 22 November 2021

Javaid R.

Position: Director

Appointed: 26 February 2018

Resigned: 12 March 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Katalin G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Javed R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sahabuddin P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Katalin G.

Notified on 6 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Javed R.

Notified on 22 November 2021
Ceased on 6 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sahabuddin P.

Notified on 13 March 2018
Ceased on 22 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Javaid R.

Notified on 26 February 2018
Ceased on 12 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand100100100100100 
Current Assets    1006 584
Debtors     6 584
Net Assets Liabilities100100100100100-27 347
Other Debtors     3 749
Other
Version Production Software     2 023
Accrued Liabilities     250
Average Number Employees During Period    11
Creditors     40 931
Intangible Assets     7 000
Intangible Assets Gross Cost     7 000
Loans From Directors     40 681
Net Current Assets Liabilities    100-34 347
Prepayments Accrued Income     2 835
Total Additions Including From Business Combinations Intangible Assets     7 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
Free Download (1 page)

Company search

Advertisements