EUROSTAR COMMODITIES LIMITED

Eurostar House Eurostar House, Brighouse, HD6 1NG, England
StatusACTIVE
Company No.03214275
CategoryPrivate Limited Company
Incorporated19 Jun 1996
Age27 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

EUROSTAR COMMODITIES LIMITED is an active private limited company with number 03214275. It was incorporated 27 years, 11 months, 26 days ago, on 19 June 1996. The company address is Eurostar House Eurostar House, Brighouse, HD6 1NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Bull

Change date: 2023-01-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-23

Psc name: Mr Philip Bull

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-26

Officer name: Mr Jason Philip Bull

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Bull

Change date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: Unit 2, Heywoods Industrial Park Birds Road Lane Brighouse West Yorkshire HD6 1NA England

New address: Eurostar House Birds Royd Lane Brighouse HD6 1NG

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-26

Psc name: Mr Philip Bull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-01

Charge number: 032142750007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Unit 2, Heywoods Industrial Park Birds Road Lane Brighouse West Yorkshire HD6 1NA

Change date: 2019-09-27

Old address: Unit 2, Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: Unit 2, Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA

Old address: Eurostar House Hazel Grove, Cowlersley Lane Linthwaite Huddersfield West Yorkshire HD7 5TQ United Kingdom

Change date: 2019-09-26

Documents

View document PDF

Capital name of class of shares

Date: 29 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Unit 2, Heywoods Industrial Park Birds Royd Lane Brighouse West Yorkshire HD6 1NA United Kingdom

New address: Eurostar House Hazel Grove, Cowlersley Lane Linthwaite Huddersfield West Yorkshire HD7 5TQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-28

Officer name: Ms Helen Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-28

Officer name: Judith Elizabeth France

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-07

Psc name: Mr Philip Bull

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-07

Officer name: Mr Philip Bull

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-07

Officer name: Mr Jason Philip Bull

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: Unit 2, Heywoods Industrial Park Birds Royd Lane Brighouse West Yorkshire HD6 1NA

Change date: 2019-03-11

Old address: Eurostar House Hazel Grove, Cowlersley Lane Linthwaite Huddersfield HD7 5TQ

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Judith Elizabeth France

Change date: 2019-03-07

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Mr Jason Philip Bull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Philip Bull

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032142750006

Charge creation date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Bull

Change date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-19

Officer name: Mrs Judith Elizabeth France

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Philip Bull

Change date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Bull

Change date: 2014-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 13 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Philip Bull

Change date: 2012-09-27

Documents

View document PDF

Capital cancellation shares

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH06

Capital : 80 GBP

Date: 2013-04-18

Documents

View document PDF

Resolution

Date: 18 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-27

Old address: 8 West Lodge Crescent Ainley Top Huddersfield West Yorks HD2 2EH

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Legacy

Date: 21 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 19 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Philip Bull

Change date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Mr Jason Philip Bull

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john kemp

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs judith elizabeth france

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john kemp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr jason philip bull

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 26/03/2009 from 27-29 new hey road rastrick brighouse west yorkshire HD6 3LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: 63A westbourne road marsh huddersfield HD1 4LG

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/11/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF


Some Companies

BROOKS END SERVICE STATION LIMITED

BROOKSEND SERVICE STATION LTD,BIRCHINGTON,CT7 0JW

Number:02121331
Status:ACTIVE
Category:Private Limited Company

HER HAIR UK LTD

30 ROTHSAY ROAD,LONDON,E7 8LY

Number:11111972
Status:ACTIVE
Category:Private Limited Company

KCW PRIVATE PERSONAL CARE LTD

4-4A BLACKBURN ROAD,ACCRINGTON,BB5 1HD

Number:09879829
Status:ACTIVE
Category:Private Limited Company

MILFORD NEWS & WINE LIMITED

209 THE HEIGHTS,NORTHOLT,UB5 4BX

Number:10702753
Status:ACTIVE
Category:Private Limited Company

PARALLEL 43 LTD

16 DIGBY CRESCENT,LONDON,N4 2HR

Number:10272274
Status:ACTIVE
Category:Private Limited Company

RACHAEL WEBSTER LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10437644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source