EUROVEIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROVEIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02364336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROVEIN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EUROVEIN LIMITED located?

    Registered Office Address
    Brook House Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Derbyshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROVEIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.V.L. LIMITEDNov 09, 1994Nov 09, 1994
    EUROVEIN LIMITEDMar 22, 1989Mar 22, 1989

    What are the latest accounts for EUROVEIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for EUROVEIN LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2024

    What are the latest filings for EUROVEIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 6,203,440
    SH01

    Registered office address changed from 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT to Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on Nov 24, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 6,203,440
    SH01

    Registered office address changed from Unit 2 Longwood Road Brookhill Road Industrial Estate Pinxton Nottinghamshire NG16 6NT to 20 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6NT on Jan 06, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Who are the officers of EUROVEIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELROSE, Jason John
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Secretary
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    British59908760001
    ANDERSON, Alexander Campbell
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Director
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    EnglandBritish43710680002
    EASTWOOD, William Harry
    Burnell Arms
    Winkburn
    NG22 8PQ Newark
    Nottinghamshire
    Director
    Burnell Arms
    Winkburn
    NG22 8PQ Newark
    Nottinghamshire
    EnglandBritish22091960004
    MELROSE, Jason John
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    Director
    Asher Lane Business Park
    Asher Lane
    DE5 3SW Pentrich
    Brook House
    Derbyshire
    England
    United KingdomBritish59908760001
    JOHNSON, Michael
    83 Marsh House Road
    S11 9SQ Sheffield
    South Yorkshire
    Secretary
    83 Marsh House Road
    S11 9SQ Sheffield
    South Yorkshire
    British7336900001
    BASSOU, Claude
    50 Route De Florissant
    Geneva 1206
    Switzerland
    Director
    50 Route De Florissant
    Geneva 1206
    Switzerland
    Swiss27211560001
    BOOTH, William James
    Gwynfa
    Milford Road
    SY16 2EF Newtown
    Powys
    Director
    Gwynfa
    Milford Road
    SY16 2EF Newtown
    Powys
    United KingdomBritish64029210002
    DENNIS, Philip
    7 Harvest Croft
    Burley In Wharfedale
    LS29 7LY Ilkley
    West Yorkshire
    Director
    7 Harvest Croft
    Burley In Wharfedale
    LS29 7LY Ilkley
    West Yorkshire
    British47182980001
    EASTWOOD, William Harry
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    Director
    The Old Kennels Rufford Park
    Ollerton
    NG22 9DF Newark
    Nottinghamshire
    British22091960001
    GULLIFORD, Michael James
    11 Parkland Avenue
    DY11 6BX Kidderminster
    Worcestershire
    Director
    11 Parkland Avenue
    DY11 6BX Kidderminster
    Worcestershire
    British34564630002
    INGRAM, Stephen
    88 Stumperlowe Hall Road
    S10 3QT Sheffield
    South Yorkshire
    Director
    88 Stumperlowe Hall Road
    S10 3QT Sheffield
    South Yorkshire
    British2338960001
    JOHNSON, Michael
    83 Marsh House Road
    S11 9SQ Sheffield
    South Yorkshire
    Director
    83 Marsh House Road
    S11 9SQ Sheffield
    South Yorkshire
    British7336900001
    JOHNSON, Michael Francis George
    9 Needham Road
    W11 2RP London
    Director
    9 Needham Road
    W11 2RP London
    United KingdomBritish141976100001
    LEWIS, David Gwynder
    57 Victoria Road
    W8 5RH London
    Director
    57 Victoria Road
    W8 5RH London
    United KingdomBritish1834340001
    MCCARNEY, Paul Reid
    16 Ranelagh Drive
    Ecclesall
    S11 9HE Sheffield
    South Yorkshire
    Director
    16 Ranelagh Drive
    Ecclesall
    S11 9HE Sheffield
    South Yorkshire
    British37752930001
    MCKINNON, James, Sir
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    Director
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    British30043200001
    STAIN, Donald Glyn
    77 Den Bank Drive
    S10 5PF Sheffield
    South Yorkshire
    Director
    77 Den Bank Drive
    S10 5PF Sheffield
    South Yorkshire
    United KingdomBritish8900580001
    EURO SYNERGIES INVESTMENT SCA
    11 Rue Aldringen
    FOREIGN Luxembourg
    Director
    11 Rue Aldringen
    FOREIGN Luxembourg
    18897090001
    PARVALIND GERANCE
    48 Bis Rue Fabert
    75007 Paris
    Director
    48 Bis Rue Fabert
    75007 Paris
    36389790001

    Who are the persons with significant control of EUROVEIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asher Lane Business Park, Asher Lane
    DE5 3SW Ripley
    Brook House
    England
    Apr 06, 2016
    Asher Lane Business Park, Asher Lane
    DE5 3SW Ripley
    Brook House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3650397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0