Eurotech Fire Systems Limited

DataGardener
eurotech fire systems limited
live
Small

Eurotech Fire Systems Limited

07019670Private Limited With Share Capital

19/20 Stratfield Park, Elettra Avenue, Waterlooville, PO77XN
Incorporated

15/09/2009

Company Age

16 years

Directors

2

Employees

16

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Eurotech Fire Systems Limited (07019670) is a private limited with share capital incorporated on 15/09/2009 (16 years old) and registered in waterlooville, PO77XN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Located near portsmouth, eurotech fire systems ltd is a leading fire systems solutions provider for the uk and international markets. passionate about offering the right fire detection system for your customer’s requirements, compliance with fire safety regulations is one of our key values.whilst pr...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 15/09/2009
PO77XN
16 employees

Financial Overview

Total Assets

£2.36M

Liabilities

£2.12M

Net Assets

£243.0K

Est. Turnover

£4.88M

AI Estimated
Unreported
Cash

£352.3K

Key Metrics

16

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2
director

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2023
Resolution
Category:Resolution
Date:08-02-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-01-2023
Legacy
Category:Insolvency
Date:17-01-2023
Resolution
Category:Resolution
Date:17-01-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2019
Capital Allotment Shares
Category:Capital
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Termination Secretary Company With Name
Category:Officers
Date:05-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Legacy
Category:Mortgage
Date:14-07-2011
Legacy
Category:Mortgage
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-12-2010
Legacy
Category:Mortgage
Date:30-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:23-04-2010
Change Of Name Notice
Category:Change Of Name
Date:23-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Incorporation Company
Category:Incorporation
Date:15-09-2009

Import / Export

Imports
12 Months6
60 Months40
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date27/01/2026
Latest Accounts30/06/2025

Trading Addresses

19 Stratfield Park, Elettra Avenue, Waterlooville, Hampshire, PO77XNRegistered

Contact