EUROSHOP LIMITED
Overview
Company Name | EUROSHOP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06754001 |
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 EUROSHOP LIMITED?
- Wholesale of mining, construction and civil engineering machinery (46630) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EUROSHOP LIMITED located?
Registered Office Address | International House 22-28 Wood Street DN1 3LW Doncaster United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EUROSHOP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for EUROSHOP LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2025 |
---|---|
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | No |
What are the latest filings for EUROSHOP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 09, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 08, 2024 with updates | 3 pages | CS01 | ||
Notification of Nigel Wilcock as a person with significant control on Jun 19, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 30, 2024 with updates | 5 pages | CS01 | ||
Appointment of Nigel Wilcock as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to International House 22-28 Wood Street Doncaster DN1 3LW on Jul 03, 2024 | 1 pages | AD01 | ||
Termination of appointment of Nuala Thornton as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Cessation of Nuala Thornton as a person with significant control on Jun 19, 2024 | 1 pages | PSC07 | ||
Cessation of Cfs Secretaries Limited as a person with significant control on Jun 19, 2024 | 1 pages | PSC07 | ||
Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||
Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Notification of Nuala Thornton as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||
Cessation of Chalfen Nominees Limited as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 16, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||
Change of details for Chalfen Nominees Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||
Appointment of Mrs Lisa Mary Young as a director on Nov 13, 2021 | 2 pages | AP01 | ||
Who are the officers of EUROSHOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILCOCK, Nigel | Director | 22-28 Wood Street DN1 3LW Doncaster International House United Kingdom | England | English | Builder | 324721010001 | ||||||||
CHALFEN SECRETARIES LIMITED | Secretary | Leyden Street E1 7LE London 19 England |
| 78616940003 | ||||||||||
MARTIN, Emma Jayne | Director | Leyden Street E1 7LE London 19 | England | British | Director | 185964190003 | ||||||||
PURDON, Jonathan Gardner | Director | 14 Evan Cook Close SE15 2HN London Flat 47, | England | British | Director | 112991220013 | ||||||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | United Kingdom | British | Director | 321275170001 | ||||||||
YOUNG, Lisa Mary | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | Director | 107184520002 |
Who are the persons with significant control of EUROSHOP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nigel Wilcock | Jun 19, 2024 | 22-28 Wood Street DN1 3LW Doncaster International House United Kingdom | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chalfen Nominees Limited | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Charles Rutland | Jun 30, 2016 | Leyden Street E1 7LE London 19 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Jonathan Gardner Purdon | Jun 30, 2016 | Leyden Street E1 7LE London 19 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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