EUROSTORE HOLDINGS LIMITED
Overview
Company Name | EUROSTORE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03702985 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROSTORE HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EUROSTORE HOLDINGS LIMITED located?
Registered Office Address | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EUROSTORE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for EUROSTORE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for EUROSTORE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Jonathan Holster on May 13, 2025 | 2 pages | CH01 | ||
Appointment of Mr Jonathan Holster as a director on May 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Metcalfe as a director on May 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Paul Metcalfe as a director on Sep 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Keith Charles Boad as a director on Jul 04, 2019 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Luddington as a director on Jul 28, 2017 | 1 pages | TM01 | ||
Appointment of Mr Keith Charles Boad as a director on Jul 31, 2017 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||
Who are the officers of EUROSTORE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIAL, Pierre-Olivier, Monsieur | Secretary | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | 166227270001 | |||||||
BRIAL, Pierre-Olivier, Monsieur | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | France | French | Manager | 165838360001 | ||||
HOLSTER, Jonathan | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Kemble Enterprise Park England | England | British | Deputy Managing Director | 335864780001 | ||||
CUMMINGS, John Alan | Secretary | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | British | Finance Director | 80054340001 | |||||
DUNPHY, Ivan William | Secretary | 12 Kensington Way SN14 0UG Chippenham Wiltshire | British | 64004220001 | ||||||
GLASSON, Peter | Secretary | Danes Lye Westbury Road, Bratton BA13 4TB Westbury Wiltshire | British | 70000360001 | ||||||
WORKMAN, John Kerrison | Secretary | Cornerstone 54 Ratcliff Lawns, Southam GL52 3NT Cheltenham Gloucestershire | British | Solicitor | 60884670002 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
QUAYSECO LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 50174700001 | |||||||
AYLWARD-SMITH, Helen Louise | Director | 30 Royal Crescent BA1 2LT Bath | England | British | Managing Director | 28620230004 | ||||
BOAD, Keith Charles | Director | 35 Blackmoor Road Ebblake Industrial Estate BH31 6AT Verwood Key Industrial Equipment Limited Dorset United Kingdom | United Kingdom | British | Managing Director | 137830660001 | ||||
CHAMBERS, Gary David | Director | 9 Chestnut Grove ST19 5LX Penkridge Staffordshire | British | Director | 75320650001 | |||||
COPPARD, Graham Michael | Director | Lakeside 21 Moorend Glade Charlton Kings GL53 9AT Cheltenham Gloucestershire | British | Director | 75320730001 | |||||
CUMMINGS, John Alan | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | United Kingdom | British | Finance Director | 80054340001 | ||||
ELRICK, Kenneth Frank | Director | Tudor Lodge 28 Conningsby Drive WR10 1QX Pershore Worcestershire | British | Accountant | 55201550002 | |||||
HOBBS, Mark Raymond | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | United Kingdom | British | Marketing | 77527450002 | ||||
LUDDINGTON, Martin | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | United Kingdom | British | Managing Director | 78691940001 | ||||
METCALFE, Jonathan Paul | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | United Kingdom | British | Managing Director | 262613720001 | ||||
MILLS, Shirley Beryl Frances | Director | P.O.Box 587 Crawfish Drive Provodenciales Turks & Caicos Islands Bwi | British | Director | 58645350003 | |||||
MILLS, Terence Richard | Director | 920 Se 5th Place Cape Coral 33990 Florida Usa | British | Director | 71080580001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of EUROSTORE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Eurostore Group Limited | Apr 06, 2016 | Kemble Business Park GL7 6BQ Kemble Unit M3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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