Background WavePink WaveYellow Wave

EURO TEQ LIMITED (04669830)

EURO TEQ LIMITED (04669830) is an active UK company. incorporated on 18 February 2003. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. EURO TEQ LIMITED has been registered for 23 years. Current directors include JANJUA, Shakeeb.

Company Number
04669830
Status
active
Type
ltd
Incorporated
18 February 2003
Age
23 years
Address
Euro House, Northampton, NN1 4AZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JANJUA, Shakeeb
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO TEQ LIMITED

EURO TEQ LIMITED is an active company incorporated on 18 February 2003 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. EURO TEQ LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04669830

LTD Company

Age

23 Years

Incorporated 18 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 8 March 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

Euro House 113-115 Kettering Road Northampton, NN1 4AZ,

Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Nov 22
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JANJUA, Shakeeb

Active
Euro House, NorthamptonNN1 4AZ
Born August 1998
Director
Appointed 01 Dec 2022

ROY, Anjona

Resigned
Church Way, NorthamptonNN3 3BQ
Secretary
Appointed 18 Feb 2003
Resigned 14 Aug 2012

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 18 Feb 2003
Resigned 18 Feb 2003

HALEEM, Abdul

Resigned
83 Church Way, NorthamptonNN3 3BY
Born November 1964
Director
Appointed 18 Feb 2003
Resigned 31 Aug 2018

NASEEM, Zahir

Resigned
Alcester Road, BirminghamB13 8LL
Born April 1976
Director
Appointed 22 Aug 2018
Resigned 22 May 2023

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 18 Feb 2003
Resigned 18 Feb 2003
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
3 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Incorporation Company
18 February 2003
NEWINCIncorporation