Background WavePink WaveYellow Wave

EURO TECHNIC (UK) LIMITED (05329061)

EURO TECHNIC (UK) LIMITED (05329061) is an active UK company. incorporated on 11 January 2005. with registered office in Leek. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EURO TECHNIC (UK) LIMITED has been registered for 21 years. Current directors include JIAN, Kau Hau, YONG MING, Kau.

Company Number
05329061
Status
active
Type
ltd
Incorporated
11 January 2005
Age
21 years
Address
Cherry Tree Court, Leek, ST13 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JIAN, Kau Hau, YONG MING, Kau
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO TECHNIC (UK) LIMITED

EURO TECHNIC (UK) LIMITED is an active company incorporated on 11 January 2005 with the registered office located in Leek. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EURO TECHNIC (UK) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05329061

LTD Company

Age

21 Years

Incorporated 11 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

EURO TECHNIC LIMITED
From: 11 January 2005To: 13 April 2005
Contact
Address

Cherry Tree Court Cross Street Leek, ST13 6BL,

Previous Addresses

Ford House Market Street Leek Staffordshire ST13 6JA
From: 21 November 2014To: 17 November 2020
Howsons 50 Broad Street Leek Staffordshire ST13 5NS
From: 10 September 2012To: 21 November 2014
50 Broad Street Leek Staffordshire ST13 5NS
From: 11 January 2005To: 10 September 2012
Timeline

3 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 13
Director Joined
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JIAN, Kau Hau

Active
Jalan 3/3, 48000 Rawang
Born September 1996
Director
Appointed 15 Sept 2020

YONG MING, Kau

Active
No 6 Casamila, Bukit Idaman
Born May 1957
Director
Appointed 21 Jan 2005

HOWSONS SERVICES LIMITED

Resigned
Broad Street, LeekST13 5NS
Corporate secretary
Appointed 11 Jan 2005
Resigned 21 May 2014

KENNEDY, Alastair

Resigned
30 Heybridge Lane, PrestburySK10 4HU
Born March 1946
Director
Appointed 11 Jan 2005
Resigned 26 Sept 2013

Persons with significant control

1

Mr Kau Yong Ming

Active
Taman City, Jalan Kuching
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Administrative Restoration Company
4 October 2019
RT01RT01
Gazette Dissolved Compulsory
18 June 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2005
288aAppointment of Director or Secretary
Incorporation Company
11 January 2005
NEWINCIncorporation