UKBizDB.co.uk

EURO COMMERCIALS (SOUTH WALES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euro Commercials (south Wales) Limited. The company was founded 44 years ago and was given the registration number 01459115. The firm's registered office is in CARDIFF. You can find them at Ipswich Road, , Cardiff, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:EURO COMMERCIALS (SOUTH WALES) LIMITED
Company Number:01459115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Ipswich Road, Cardiff, United Kingdom, CF23 9AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Falfield Close, Lisvane, Cardiff, CF14 0GB

Secretary06 September 1993Active
54 Cwrt Y Carw, Coed Hirwaun Margam, Port Talbot, SA13 2TS

Director01 January 2008Active
211 West Road, Nottage, Porthcawl, CF36 3RT

Director-Active
24 Trem-Y-Don, Barry, United Kingdom, CF62 6ST

Director01 April 2015Active
61 Princes Street, Roath, United Kingdom, CF24 3SL

Director03 January 2018Active
Serra E Mar Lt 121, 8500-158 Portimao, Algarve, Portugal,

Director-Active
19 Highfields, Llandaff, Cardiff, CF5 2QA

Secretary-Active
The Old School House, Penrhos Raglan, Usk, NP15 2LE

Director01 November 2003Active
3 Charlotte Square, Rhiwbina, Cardiff, CF4 6ND

Director02 August 1993Active
75 Springfield Gardens, Hirwaun, United Kingdom, CF44 9LQ

Director01 April 2015Active
59 Cecil Street, Cardiff, CF24 1NW

Director01 November 2003Active
21 Tristram Close, Thornhill, Cardiff, CF14 9AJ

Director-Active
41 Amesbury Road, Penylan, Cardiff, CF23 5DX

Director01 January 2006Active
Garreg Goch, Llanharry, Pontyclun, CF72 9JX

Director-Active
3 Hendre Court, Henllys, Cwmbran, United Kingdom, NP44 6EW

Director03 January 2018Active
41 Manor Way, Briton Ferry, Neath, SA11 2TR

Director-Active
Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, CF64 3AW

Director-Active

People with Significant Control

Mr Paul George Hannah
Notified on:12 September 2023
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:28 September 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:28 September 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Auditors

Auditors resignation company.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-01-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.