EUROSHOP LIMITED

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

    Company NameEUROSHOP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06754001
    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 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 AddressNo

    What are the latest accounts for EUROSHOP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for EUROSHOP LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueNo

    What are the latest filings for EUROSHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 09, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2024 with updates

    3 pagesCS01

    Notification of Nigel Wilcock as a person with significant control on Jun 19, 2024

    2 pagesPSC01

    Confirmation statement made on Jun 30, 2024 with updates

    5 pagesCS01

    Appointment of Nigel Wilcock as a director on Jun 19, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Nuala Thornton as a director on Jun 19, 2024

    1 pagesTM01

    Cessation of Nuala Thornton as a person with significant control on Jun 19, 2024

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Jun 19, 2024

    1 pagesPSC07

    Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC02

    Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024

    2 pagesAP01

    Notification of Nuala Thornton as a person with significant control on Mar 15, 2024

    2 pagesPSC01

    Confirmation statement made on Mar 15, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024

    1 pagesTM01

    Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024

    1 pagesTM02

    Cessation of Chalfen Nominees Limited as a person with significant control on Mar 15, 2024

    1 pagesPSC07

    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 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Change of details for Chalfen Nominees Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC05

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    2 pagesAA

    Appointment of Mrs Lisa Mary Young as a director on Nov 13, 2021

    2 pagesAP01

    Who are the officers of EUROSHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILCOCK, Nigel
    22-28 Wood Street
    DN1 3LW Doncaster
    International House
    United Kingdom
    Director
    22-28 Wood Street
    DN1 3LW Doncaster
    International House
    United Kingdom
    EnglandEnglishBuilder324721010001
    CHALFEN SECRETARIES LIMITED
    Leyden Street
    E1 7LE London
    19
    England
    Secretary
    Leyden Street
    E1 7LE London
    19
    England
    Identification TypeUK Limited Company
    Registration Number2948865
    78616940003
    MARTIN, Emma Jayne
    Leyden Street
    E1 7LE London
    19
    Director
    Leyden Street
    E1 7LE London
    19
    EnglandBritishDirector185964190003
    PURDON, Jonathan Gardner
    14 Evan Cook Close
    SE15 2HN London
    Flat 47,
    Director
    14 Evan Cook Close
    SE15 2HN London
    Flat 47,
    EnglandBritishDirector112991220013
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector321275170001
    YOUNG, Lisa Mary
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritishDirector107184520002

    Who are the persons with significant control of EUROSHOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nigel Wilcock
    22-28 Wood Street
    DN1 3LW Doncaster
    International House
    United Kingdom
    Jun 19, 2024
    22-28 Wood Street
    DN1 3LW Doncaster
    International House
    United Kingdom
    No
    Nationality: English
    Country of Residence: England
    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.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Mar 15, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Mar 15, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    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.
    Chalfen Nominees Limited
    Leyden Street
    E1 7LE London
    19
    England
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03140482
    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.
    Mr Alan Charles Rutland
    Leyden Street
    E1 7LE London
    19
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Jonathan Gardner Purdon
    Leyden Street
    E1 7LE London
    19
    Jun 30, 2016
    Leyden Street
    E1 7LE London
    19
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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