EUROSTORE HOLDINGS LIMITED

EUROSTORE HOLDINGS LIMITED

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

    Company NameEUROSTORE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03702985
    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 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 AddressNo

    What are the latest accounts for EUROSTORE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for EUROSTORE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for EUROSTORE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Jonathan Holster on May 13, 2025

    2 pagesCH01

    Appointment of Mr Jonathan Holster as a director on May 13, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Paul Metcalfe as a director on May 13, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Paul Metcalfe as a director on Sep 19, 2019

    2 pagesAP01

    Termination of appointment of Keith Charles Boad as a director on Jul 04, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Martin Luddington as a director on Jul 28, 2017

    1 pagesTM01

    Appointment of Mr Keith Charles Boad as a director on Jul 31, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Who are the officers of EUROSTORE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIAL, Pierre-Olivier, Monsieur
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    Secretary
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    166227270001
    BRIAL, Pierre-Olivier, Monsieur
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    Director
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    FranceFrenchManager165838360001
    HOLSTER, Jonathan
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Kemble Enterprise Park
    England
    Director
    Cotswold Business Park
    Kemble
    GL7 6BQ Cirencester
    Kemble Enterprise Park
    England
    EnglandBritishDeputy Managing Director335864780001
    CUMMINGS, John Alan
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    Secretary
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    BritishFinance Director80054340001
    DUNPHY, Ivan William
    12 Kensington Way
    SN14 0UG Chippenham
    Wiltshire
    Secretary
    12 Kensington Way
    SN14 0UG Chippenham
    Wiltshire
    British64004220001
    GLASSON, Peter
    Danes Lye
    Westbury Road, Bratton
    BA13 4TB Westbury
    Wiltshire
    Secretary
    Danes Lye
    Westbury Road, Bratton
    BA13 4TB Westbury
    Wiltshire
    British70000360001
    WORKMAN, John Kerrison
    Cornerstone
    54 Ratcliff Lawns, Southam
    GL52 3NT Cheltenham
    Gloucestershire
    Secretary
    Cornerstone
    54 Ratcliff Lawns, Southam
    GL52 3NT Cheltenham
    Gloucestershire
    BritishSolicitor60884670002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    AYLWARD-SMITH, Helen Louise
    30 Royal Crescent
    BA1 2LT Bath
    Director
    30 Royal Crescent
    BA1 2LT Bath
    EnglandBritishManaging Director28620230004
    BOAD, Keith Charles
    35 Blackmoor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    Key Industrial Equipment Limited
    Dorset
    United Kingdom
    Director
    35 Blackmoor Road
    Ebblake Industrial Estate
    BH31 6AT Verwood
    Key Industrial Equipment Limited
    Dorset
    United Kingdom
    United KingdomBritishManaging Director137830660001
    CHAMBERS, Gary David
    9 Chestnut Grove
    ST19 5LX Penkridge
    Staffordshire
    Director
    9 Chestnut Grove
    ST19 5LX Penkridge
    Staffordshire
    BritishDirector75320650001
    COPPARD, Graham Michael
    Lakeside 21 Moorend Glade
    Charlton Kings
    GL53 9AT Cheltenham
    Gloucestershire
    Director
    Lakeside 21 Moorend Glade
    Charlton Kings
    GL53 9AT Cheltenham
    Gloucestershire
    BritishDirector75320730001
    CUMMINGS, John Alan
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    Director
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    United KingdomBritishFinance Director80054340001
    ELRICK, Kenneth Frank
    Tudor Lodge 28 Conningsby Drive
    WR10 1QX Pershore
    Worcestershire
    Director
    Tudor Lodge 28 Conningsby Drive
    WR10 1QX Pershore
    Worcestershire
    BritishAccountant55201550002
    HOBBS, Mark Raymond
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    Director
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    United KingdomBritishMarketing77527450002
    LUDDINGTON, Martin
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    Director
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    United KingdomBritishManaging Director78691940001
    METCALFE, Jonathan Paul
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    Director
    Unit M3 Kemble Business Park
    Kemble
    GL7 6BQ Cirencester
    Gloucestershire
    United KingdomBritishManaging Director262613720001
    MILLS, Shirley Beryl Frances
    P.O.Box 587 Crawfish Drive
    Provodenciales
    Turks & Caicos Islands
    Bwi
    Director
    P.O.Box 587 Crawfish Drive
    Provodenciales
    Turks & Caicos Islands
    Bwi
    BritishDirector58645350003
    MILLS, Terence Richard
    920 Se 5th Place
    Cape Coral 33990
    Florida
    Usa
    Director
    920 Se 5th Place
    Cape Coral 33990
    Florida
    Usa
    BritishDirector71080580001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of EUROSTORE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Eurostore Group Limited
    Kemble Business Park
    GL7 6BQ Kemble
    Unit M3
    United Kingdom
    Apr 06, 2016
    Kemble Business Park
    GL7 6BQ Kemble
    Unit M3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies Register
    Registration Number04113917
    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.

    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