Euro Grind Limited

DataGardener
euro grind limited
live
Micro

Euro Grind Limited

01637047Private Limited With Share Capital

Uts Group, Unit 4, Westleigh Business Park, Leicester, LE84EZ
Incorporated

20/05/1982

Company Age

43 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Euro Grind Limited (01637047) is a private limited with share capital incorporated on 20/05/1982 (43 years old) and registered in leicester, LE84EZ. The company operates under SIC code 74990 - non-trading company.

We work closely with the customer to create bespoke design and manufacturing for engineering solutions. an extension of your existing machining facilities with quality and delivery that are second to none.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 20/05/1982
LE84EZ

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

18

Registered

0

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-07-2023
Resolution
Category:Resolution
Date:18-07-2023
Legacy
Category:Insolvency
Date:18-07-2023
Legacy
Category:Capital
Date:18-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Resolution
Category:Resolution
Date:19-06-2020
Memorandum Articles
Category:Incorporation
Date:19-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2013
Termination Director Company With Name
Category:Officers
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2012
Termination Director Company With Name
Category:Officers
Date:13-06-2012
Legacy
Category:Mortgage
Date:19-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2011
Legacy
Category:Mortgage
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Accounts
Date:19-06-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Annual Return
Date:06-02-2008
Legacy
Category:Officers
Date:24-03-2007
Legacy
Category:Mortgage
Date:23-03-2007
Legacy
Category:Annual Return
Date:08-03-2007
Legacy
Category:Mortgage
Date:09-01-2007

Import / Export

Imports
12 Months2
60 Months7
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date29/09/2026
Filing Date30/09/2025
Latest Accounts29/12/2024

Trading Addresses

Unit 16, Baglan Way, Baglan Industrial Park, Port Talbot, West Glamorgan, SA127BY
Uts Group, Unit 4, Westleigh Business Park, Leicester, Le8 4Ez, LE84EZRegistered

Contact

01792862141
eurogrind.co.uk
Uts Group, Unit 4, Westleigh Business Park, Leicester, LE84EZ