EURO.SDB LIMITED
Status | ACTIVE |
Company No. | 06399624 |
Category | Private Limited Company |
Incorporated | 15 Oct 2007 |
Age | 16 years, 6 months, 14 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type audited abridged
Date: 02 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type audited abridged
Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063996240002
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Cadwallaner
Documents
Capital cancellation shares
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Capital
Type: SH06
Date: 2013-08-30
Capital : 75 GBP
Documents
Capital return purchase own shares
Date: 30 Aug 2013
Category: Capital
Type: SH03
Documents
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
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
Appoint person secretary company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Thomas Bassett
Documents
Termination director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cadwallader
Documents
Termination secretary company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Cadwallader
Documents
Legacy
Date: 24 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael james cadwallader
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed peter james andrews
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed richard thomas bassett
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed michael james cadwallaner
Documents
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
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11136212 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
35 FELL SIDE,CONSETT,DH8 7AW
Number: | 07355872 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHMORE GRANTLEY AVENUE,GUILDFORD,GU5 0QN
Number: | 11618010 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKETSPACE 40,LONDON,N1 8XB
Number: | 10933652 |
Status: | ACTIVE |
Category: | Private Limited Company |