ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eurotech Security Systems Ltd

Eurotech Security Systems Ltd is an active company incorporated on 12 November 1982 with the registered office located in London, Greater London. Eurotech Security Systems Ltd was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01677775
Private limited company
Age
42 years
Incorporated 12 November 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (7 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 9 May 2025
Due by 9 February 2026 (4 months remaining)
Address
C/O Hunters Law Llp 9 New Square
Lincoln's Inn
London
WC2A 3QN
England
Address changed on 15 May 2025 (4 months ago)
Previous address was 24 High Street Stanstead Abbotts Ware SG12 8AE England
Telephone
02088814174
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Managing Director • British • Lives in UK • Born in Feb 1961
Director • British • Lives in UK • Born in Aug 1983
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in Jul 1973
Director • British • Lives in UK • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
K.T. Fire Protection Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Heston Apex Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Crown Security Systems Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Harris And Sandford Security Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Crimefighter Alarms Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Telecom Alarms Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
S.D.S. Security Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
A.D.L. Security Services Limited
Thomas Henry Greville Howard, Simon Gareth Thomas, and 2 more are mutual people.
Active
Brands
Eurotech Security Systems
Eurotech Security Systems provides security solutions, specializing in the installation and maintenance of alarm systems, CCTV, and access control systems.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£33.89K
Decreased by £99.71K (-75%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£210.18K
Decreased by £98.21K (-32%)
Total Liabilities
-£93.08K
Decreased by £34.44K (-27%)
Net Assets
£117.11K
Decreased by £63.78K (-35%)
Debt Ratio (%)
44%
Increased by 2.94% (+7%)
Latest Activity
Accounting Period Extended
3 Months Ago on 10 Jun 2025
Registered Address Changed
4 Months Ago on 15 May 2025
Mr Darren Green Appointed
4 Months Ago on 12 May 2025
Mr Richard Mark West Appointed
4 Months Ago on 12 May 2025
Mr Simon Gareth Thomas Appointed
4 Months Ago on 12 May 2025
Mr Thomas Henry Greville Howard Appointed
4 Months Ago on 12 May 2025
Peter John Alligan Resigned
4 Months Ago on 12 May 2025
Peter John Alligan Resigned
4 Months Ago on 12 May 2025
Spy Alarms Limited (PSC) Appointed
4 Months Ago on 12 May 2025
Peter John Alligan (PSC) Resigned
4 Months Ago on 12 May 2025
Get Credit Report
Discover Eurotech Security Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 March 2025 to 9 May 2025
Submitted on 10 Jun 2025
Registered office address changed from 24 High Street Stanstead Abbotts Ware SG12 8AE England to C/O Hunters Law Llp 9 New Square Lincoln's Inn London WC2A 3QN on 15 May 2025
Submitted on 15 May 2025
Cessation of Peter John Alligan as a person with significant control on 12 May 2025
Submitted on 15 May 2025
Appointment of Mr Simon Gareth Thomas as a director on 12 May 2025
Submitted on 15 May 2025
Appointment of Mr Richard Mark West as a director on 12 May 2025
Submitted on 15 May 2025
Appointment of Mr Darren Green as a director on 12 May 2025
Submitted on 15 May 2025
Notification of Spy Alarms Limited as a person with significant control on 12 May 2025
Submitted on 15 May 2025
Termination of appointment of Peter John Alligan as a director on 12 May 2025
Submitted on 15 May 2025
Termination of appointment of Peter John Alligan as a secretary on 12 May 2025
Submitted on 15 May 2025
Appointment of Mr Thomas Henry Greville Howard as a director on 12 May 2025
Submitted on 15 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year