EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED

EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED

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

    Company NameEURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02660542
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED located?

    Registered Office Address
    C/O Resource Limited The Maltings
    East Tyndall Street
    CF24 5EA Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EURO CLAD (SOUTH WALES) (1991) LIMITEDNov 06, 1991Nov 06, 1991

    What are the latest accounts for EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 06, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 30, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Apr 04, 2024

    • Capital: GBP 55
    4 pagesSH06

    Termination of appointment of Gareth Owen Edwards as a director on Apr 19, 2024

    1 pagesTM01

    Registered office address changed from C/O Resource Limited Wentloog Corporate Park Cardiff South Glamorgan CF3 8ER to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on Jan 10, 2024

    1 pagesAD01

    Registration of charge 026605420004, created on Dec 07, 2023

    20 pagesMR01

    Confirmation statement made on Nov 06, 2023 with updates

    5 pagesCS01

    Notification of Sean Fitzgerald Allison as a person with significant control on Sep 12, 2023

    2 pagesPSC01

    Cessation of David Nicholas Owen Williams as a person with significant control on Sep 12, 2023

    1 pagesPSC07

    Notification of Paul George Hannah as a person with significant control on Sep 12, 2023

    2 pagesPSC01

    Notification of Simon Roger Kirkup as a person with significant control on Sep 12, 2023

    2 pagesPSC01

    Full accounts made up to Dec 31, 2022

    7 pagesAA

    Satisfaction of charge 026605420003 in full

    1 pagesMR04

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of David Nicholas Owen Williams as a director on Apr 17, 2022

    1 pagesTM01

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr Paul Postle as a director on Sep 15, 2021

    2 pagesAP01

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNAH, Paul George
    2 Falfield Close
    Lisvane
    CF14 0GB Cardiff
    Secretary
    2 Falfield Close
    Lisvane
    CF14 0GB Cardiff
    British6063690001
    POSTLE, Paul
    Wentloog Corporate Park
    CF3 2ER Wentloog
    Resource Ltd
    Cardiff
    United Kingdom
    Director
    Wentloog Corporate Park
    CF3 2ER Wentloog
    Resource Ltd
    Cardiff
    United Kingdom
    United KingdomBritish281414820001
    EDWARDS, Gareth Owen
    211 West Road
    Nottage
    CF36 3RT Porthcawl
    West Glamorgan
    Director
    211 West Road
    Nottage
    CF36 3RT Porthcawl
    West Glamorgan
    United KingdomBritish8371820001
    SALWAY, David
    Serra E Mar Lt 121
    8500-158 Portimao
    Algarve
    Portugal
    Director
    Serra E Mar Lt 121
    8500-158 Portimao
    Algarve
    Portugal
    British41664410005
    WILLIAMS, David Nicholas Owen
    Flat 1
    Glynne Tower, 12 Bridgeman Road
    CF64 3AW Penarth
    Vale Of Glamorgan
    Director
    Flat 1
    Glynne Tower, 12 Bridgeman Road
    CF64 3AW Penarth
    Vale Of Glamorgan
    United KingdomBritish32721440003

    Who are the persons with significant control of EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Roger Kirkup
    Wentloog Corporate Park
    Wentloog
    CF3 2ER Cardiff
    C/O Resource Limited
    Wales
    Sep 12, 2023
    Wentloog Corporate Park
    Wentloog
    CF3 2ER Cardiff
    C/O Resource Limited
    Wales
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul George Hannah
    Wentloog Corporate Park
    Wentloog
    CF3 2ER Cardiff
    C/O Resource Limited
    Wales
    Sep 12, 2023
    Wentloog Corporate Park
    Wentloog
    CF3 2ER Cardiff
    C/O Resource Limited
    Wales
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Sean Fitzgerald Allison
    Wentloog Corporate Park
    CF3 2ER Wentloog
    C/O Resource Ltd
    Cardiff
    United Kingdom
    Sep 12, 2023
    Wentloog Corporate Park
    CF3 2ER Wentloog
    C/O Resource Ltd
    Cardiff
    United Kingdom
    No
    Nationality: New Zealander
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Nicholas Owen Williams
    Glynne Tower
    12 Bridgeman Road
    CF64 3AW Penarth
    Flat 1
    Vale Of Glamorgan
    Nov 06, 2016
    Glynne Tower
    12 Bridgeman Road
    CF64 3AW Penarth
    Flat 1
    Vale Of Glamorgan
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    David Salway
    8500-158 Portimao
    Algarve
    Serra E Mar Lt 121
    Algarve
    Portugal
    Nov 06, 2016
    8500-158 Portimao
    Algarve
    Serra E Mar Lt 121
    Algarve
    Portugal
    Yes
    Nationality: British
    Country of Residence: Portugal
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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