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, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for EUROSTORE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for EUROSTORE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Holster on May 13, 2025 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Sep 30, 2024 | 9 pages | AA | ||
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 | ||
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 | 165838360001 | |||||
| HOSTLER, Jonathan | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Kemble Enterprise Park England | England | British | 335864780002 | |||||
| CUMMINGS, John Alan | Secretary | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | British | 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 | 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 | 28620230004 | |||||
| BOAD, Keith Charles | Director | 35 Blackmoor Road Ebblake Industrial Estate BH31 6AT Verwood Key Industrial Equipment Limited Dorset United Kingdom | United Kingdom | British | 137830660001 | |||||
| CHAMBERS, Gary David | Director | 9 Chestnut Grove ST19 5LX Penkridge Staffordshire | British | 75320650001 | ||||||
| COPPARD, Graham Michael | Director | Lakeside 21 Moorend Glade Charlton Kings GL53 9AT Cheltenham Gloucestershire | British | 75320730001 | ||||||
| CUMMINGS, John Alan | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | United Kingdom | British | 80054340001 | |||||
| ELRICK, Kenneth Frank | Director | Tudor Lodge 28 Conningsby Drive WR10 1QX Pershore Worcestershire | British | 55201550002 | ||||||
| HOBBS, Mark Raymond | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | United Kingdom | British | 77527450002 | |||||
| LUDDINGTON, Martin | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | United Kingdom | British | 78691940001 | |||||
| METCALFE, Jonathan Paul | Director | Unit M3 Kemble Business Park Kemble GL7 6BQ Cirencester Gloucestershire | United Kingdom | British | 262613720001 | |||||
| MILLS, Shirley Beryl Frances | Director | P.O.Box 587 Crawfish Drive Provodenciales Turks & Caicos Islands Bwi | British | 58645350003 | ||||||
| MILLS, Terence Richard | Director | 920 Se 5th Place Cape Coral 33990 Florida Usa | British | 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