Background WavePink WaveYellow Wave

EURO TCS SYSTEMS LTD (06600129)

EURO TCS SYSTEMS LTD (06600129) is an active UK company. incorporated on 22 May 2008. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. EURO TCS SYSTEMS LTD has been registered for 17 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, MORRISON, Nicholas David and 1 others.

Company Number
06600129
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, MORRISON, Nicholas David, REDDINGTON, John James
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO TCS SYSTEMS LTD

EURO TCS SYSTEMS LTD is an active company incorporated on 22 May 2008 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. EURO TCS SYSTEMS LTD was registered 17 years ago.(SIC: 77320)

Status

active

Active since 17 years ago

Company No

06600129

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Previous Addresses

the Studios 4 Elstree Borehamwood Herts WD6 1RN England
From: 22 May 2008To: 8 June 2010
Timeline

3 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jan 11
Director Joined
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 27 Jan 2011

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 27 Jan 2011

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 10 Jul 2008

MORRISON, Nicholas David

Active
Clare Road, BraintreeCM7 2PG
Born May 1980
Director
Appointed 11 Feb 2019

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 05 Nov 2008

REDDINGTON, John James

Resigned
4 Fairfield Avenue, EdgwareHA8 9AG
Secretary
Appointed 05 Nov 2008
Resigned 27 Jan 2011

HIGHSTONE SECRETARIES LIMITED

Resigned
165 High Street, BarnetEN5 5SU
Corporate secretary
Appointed 22 May 2008
Resigned 22 May 2008

HIGHSTONE DIRECTORS LIMITED

Resigned
165 High Street, BarnetEN5 5SU
Corporate director
Appointed 22 May 2008
Resigned 22 May 2008

Persons with significant control

1

Mr John James Reddington

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Court Order
13 December 2011
OCOC
Legacy
8 December 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Incorporation Company
22 May 2008
NEWINCIncorporation