UKBizDB.co.uk

EUROTRADE1 LTD

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

This company is commonly known as Eurotrade1 Ltd. The company was founded 11 years ago and was given the registration number 08420053. The firm's registered office is in GRAYS. You can find them at Unit 10a, Askew Farm Lane, Grays, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:EUROTRADE1 LTD
Company Number:08420053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 10a, Askew Farm Lane, Grays, England, RM17 5XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10a, Askew Farm Lane, Grays, England, RM17 5XR

Director01 February 2020Active
Unit 10a, Askew Farm Lane, Grays, England, RM17 5XR

Director01 February 2020Active
Unit 10a, Askew Farm Lane, Grays, England, RM17 5XR

Director26 February 2013Active

People with Significant Control

Mr Ernestas Cepulis
Notified on:10 February 2020
Status:Active
Date of birth:November 1981
Nationality:Lithuanian
Country of residence:England
Address:Unit 10a, Askew Farm Lane, Grays, England, RM17 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Justinas Dryza
Notified on:10 February 2020
Status:Active
Date of birth:March 1985
Nationality:Lithuanian
Country of residence:England
Address:Unit 10a, Askew Farm Lane, Grays, England, RM17 5XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vaidas Vaiciulis
Notified on:01 February 2017
Status:Active
Date of birth:August 1985
Nationality:Lithuanian
Country of residence:England
Address:Unit 10a, Askew Farm Lane, Grays, England, RM17 5XR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Change account reference date company current shortened.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.