EURO.SDB LIMITED

Efs Global, Pendle House Efs Global, Pendle House, Burnley, BB11 5SX, England
StatusACTIVE
Company No.06399624
CategoryPrivate Limited Company
Incorporated15 Oct 2007
Age16 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

EURO.SDB LIMITED is an active private limited company with number 06399624. It was incorporated 16 years, 6 months, 14 days ago, on 15 October 2007. The company address is Efs Global, Pendle House Efs Global, Pendle House, Burnley, BB11 5SX, England.



Company Fillings

Accounts with accounts type audited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Robert John Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Alexander Kellett

Appointment date: 2023-09-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Thomas

Appointment date: 2022-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

New address: Efs Global, Pendle House Phoenix Way Burnley BB11 5SX

Change date: 2022-04-29

Old address: Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: Efs Group Phoenix Way Burnley BB11 5SX England

Change date: 2022-01-24

New address: Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-16

Psc name: Mark Dean Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Jones

Cessation date: 2018-10-16

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063996240004

Charge creation date: 2018-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Jones

Change date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-03

Psc name: Jennifer Jones

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-03

Psc name: Mark Dean Jones

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Efs Logistics Ltd

Notification date: 2017-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-03

Psc name: Richard Thomas Bassett

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-03

Psc name: Sally Andrews

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-03

Psc name: Peter James Andrews

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Old address: Unit 26-28 (1-3) Lichfield Trading Estate, Lagrange Tamworth Staffordshire B79 7XD United Kingdom

Change date: 2017-11-16

New address: Efs Group Phoenix Way Burnley BB11 5SX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063996240003

Charge creation date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Mr Mark Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-03

Officer name: Richard Thomas Bassett

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Bassett

Termination date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: Peter James Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Kellett

Appointment date: 2017-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063996240002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063996240002

Charge creation date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

New address: Unit 26-28 (1-3) Lichfield Trading Estate, Lagrange Tamworth Staffordshire B79 7XD

Old address: Gist Borman Lichfield Road Industrial Estate Tamworth Staffs B79 7TA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Cadwallaner

Documents

View document PDF

Capital cancellation shares

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-30

Capital : 75 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Thomas Bassett

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cadwallader

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Cadwallader

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Cadwallaner

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-08

Officer name: Michael James Cadwallaner

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Andrews

Change date: 2010-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael James Cadwallader

Change date: 2010-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-08

Officer name: Michael James Cadwallaner

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-13

Old address: Gist Borman Lichfield Road Industrial Estate Tamworth Staffs B79 7TA

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-02

Old address: Unit 3, Barkingdon Business Park Staverton Totnes Devon TQ9 6AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Andrews

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Michael James Cadwallaner

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Richard Thomas Bassett

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael james cadwallader

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed peter james andrews

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed richard thomas bassett

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed michael james cadwallaner

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 12/03/08\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE ADVISORY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11136212
Status:ACTIVE
Category:Private Limited Company

DEVIL'S ASSETS LTD

FIRST FLOOR OFFICE,LONDON,WC2B 5AA

Number:10083160
Status:ACTIVE
Category:Private Limited Company

OCEANIC TEAK FURNITURE LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:11644117
Status:ACTIVE
Category:Private Limited Company

PEL LEISURE LIMITED

35 FELL SIDE,CONSETT,DH8 7AW

Number:07355872
Status:ACTIVE
Category:Private Limited Company

STRATHMORE ADVISORY LIMITED

STRATHMORE GRANTLEY AVENUE,GUILDFORD,GU5 0QN

Number:11618010
Status:ACTIVE
Category:Private Limited Company

SYNTHESIA LIMITED

ROCKETSPACE 40,LONDON,N1 8XB

Number:10933652
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