This company is commonly known as Euro Commercials Limited. The company was founded 24 years ago and was given the registration number 03823842. The firm's registered office is in CARDIFF. You can find them at C/o Resource Limited, Wentloog Corporate Park Wentloog, Cardiff, South Glamorgan. This company's SIC code is 74990 - Non-trading company.
Name | : | EURO COMMERCIALS LIMITED |
---|---|---|
Company Number | : | 03823842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Resource Limited, Wentloog Corporate Park Wentloog, Cardiff, South Glamorgan, CF3 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Falfield Close, Lisvane, Cardiff, CF14 0GB | Secretary | 15 September 1999 | Active |
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER | Director | 17 April 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 11 August 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 11 August 1999 | Active |
Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, CF64 3AW | Director | 15 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 11 August 1999 | Active |
Mr Simon Roger Kirkup | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr Sean Fitzgerald Allison | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | New Zealander |
Country of residence | : | Wales |
Address | : | C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr David Nicholas Owen Williams | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Flat 1, Glynne Tower, Penarth, CF64 3AW |
Nature of control | : |
|
Mr David Nicholas Owen Williams | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Flat 1, Glynne Tower, Penarth, CF64 3AW |
Nature of control | : |
|
Mr Paul George Hannah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.