ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Euroc Limited

Euroc Limited is an active company incorporated on 20 November 2018 with the registered office located in Axminster, Devon. Euroc Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11687730
Private limited by guarantee without share capital
Age
6 years
Incorporated 20 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Timberly
South Street
Axminster
Devon
EX13 5AD
England
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 4th Floor 3 More London Riverside London SE1 2AQ England
Telephone
07966 234760
Email
Unreported
Website
People
Officers
11
Shareholders
-
Controllers (PSC)
2
Director • Chartered Accountant • British • Lives in England • Born in Dec 1952
Director • Retired • British • Lives in UK • Born in Jul 1950
Director • Chartered Accountant • British • Lives in Scotland • Born in Apr 1953
Director • Barrister • British • Lives in UK • Born in May 1949
Director • American • Lives in United States • Born in Jul 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Resort Alliance Limited
Francis William Johnston and Derek Pitman are mutual people.
Active
Pipers Corner School
Francis William Johnston is a mutual person.
Active
Suitcrown Limited
Francis William Johnston is a mutual person.
Active
Langdale Leisure Limited
Michael Christopher Coletta is a mutual person.
Active
Central Baptist Association
Francis William Johnston is a mutual person.
Active
Archover Limited
Francis William Johnston is a mutual person.
Active
Active
Rail Signalling And Power Limited
Francis William Johnston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£97.58K
Increased by £38.3K (+65%)
Turnover
£112.51K
Decreased by £53.01K (-32%)
Employees
1
Same as previous period
Total Assets
£104.54K
Increased by £31.68K (+43%)
Total Liabilities
-£4.72K
Increased by £2.52K (+115%)
Net Assets
£99.83K
Increased by £29.16K (+41%)
Debt Ratio (%)
5%
Increased by 1.5% (+50%)
Latest Activity
Mr Kevin John Riley Appointed
1 Month Ago on 4 Sep 2025
Paul Frederick Francis Gardner-Bougaard Resigned
4 Months Ago on 25 Jun 2025
Fntc Third Nominee Limited (PSC) Resigned
6 Months Ago on 7 Apr 2025
Francis William Johnston (PSC) Appointed
6 Months Ago on 7 Apr 2025
Michael Coletta (PSC) Appointed
6 Months Ago on 7 Apr 2025
Small Accounts Submitted
7 Months Ago on 26 Mar 2025
Kenneth Lloyd Mckelvey Resigned
7 Months Ago on 18 Mar 2025
Fntc (Secretaries) Limited Resigned
10 Months Ago on 11 Dec 2024
Ms Silke Monika Potthoff Details Changed
10 Months Ago on 11 Dec 2024
Registered Address Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Euroc Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Fntc Third Nominee Limited as a person with significant control on 7 April 2025
Submitted on 13 Oct 2025
Appointment of Mr Kevin John Riley as a director on 4 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Paul Frederick Francis Gardner-Bougaard as a director on 25 June 2025
Submitted on 3 Jul 2025
Notification of Francis William Johnston as a person with significant control on 7 April 2025
Submitted on 2 May 2025
Notification of Michael Coletta as a person with significant control on 7 April 2025
Submitted on 1 May 2025
Accounts for a small company made up to 31 December 2024
Submitted on 26 Mar 2025
Termination of appointment of Kenneth Lloyd Mckelvey as a director on 18 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Fntc (Secretaries) Limited as a secretary on 11 December 2024
Submitted on 19 Dec 2024
Director's details changed for Ms Silke Monika Potthoff on 11 December 2024
Submitted on 11 Dec 2024
Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ England to Timberly South Street Axminster Devon EX13 5AD on 9 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year