E.U. FACTORS LTD

Register to unlock more data on OkredoRegister

E.U. FACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05884009

Incorporation date

21/07/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

1-3 North Street, Ashford TN24 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2006)
dot icon28/08/2025
Order of court to wind up
dot icon02/08/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon02/08/2025
Registered office address changed from Unit 18B Maypole Crescent Darent Industrial Estate Darent Industrial Park Erith DA8 2JZ England to 1-3 North Street Ashford TN24 8JN on 2025-08-02
dot icon16/01/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-01 with updates
dot icon23/01/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/09/2023
Registered office address changed from 321-323 High Road Chadwell Heath Romford Essex RM6 6AX England to Unit 18B Maypole Crescent Darent Industrial Estate Darent Industrial Park Erith DA8 2JZ on 2023-09-07
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon30/05/2023
Registered office address changed from Mark Jones, 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 2023-05-30
dot icon30/05/2023
Appointment of Mr Jason Turner as a director on 2023-05-30
dot icon30/05/2023
Termination of appointment of Mark Christopher Jones as a director on 2023-05-30
dot icon30/05/2023
Notification of Jason Turner as a person with significant control on 2023-05-30
dot icon30/05/2023
Cessation of Mark Christopher Jones as a person with significant control on 2023-05-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon16/05/2023
Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-16
dot icon11/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon28/06/2022
Registered office address changed from Mark Jones, 2 James Nicolson Link York YO30 4XG England to Mark Jones, 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2022-06-28
dot icon28/06/2022
Registered office address changed from The Poplars Main Street Shipton by Beningbrough York YO30 1AB England to Mark Jones, 2 James Nicolson Link York YO30 4XG on 2022-06-28
dot icon04/03/2022
Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to The Poplars Main Street Shipton by Beningbrough York YO30 1AB on 2022-03-04
dot icon10/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon01/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/07/2019
Cessation of Timothy Colin Jones as a person with significant control on 2019-07-22
dot icon22/07/2019
Notification of Mark Christopher Jones as a person with significant control on 2019-07-22
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon12/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon21/07/2016
Termination of appointment of Russell Edward Warner as a director on 2016-07-21
dot icon20/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon21/04/2015
Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2015-04-21
dot icon30/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2014-07-02
dot icon28/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon24/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 2011-02-04
dot icon22/10/2010
Termination of appointment of Corporate Company Secretaries Ltd as a secretary
dot icon27/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Corporate Company Secretaries Ltd on 2010-07-21
dot icon13/05/2010
Appointment of Mr Mark Christopher Jones as a director
dot icon17/08/2009
Return made up to 21/07/09; full list of members
dot icon24/02/2009
Appointment terminated director john jones
dot icon19/02/2009
Director appointed mr russell edward warner
dot icon12/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX
dot icon22/07/2008
Return made up to 21/07/08; full list of members
dot icon18/03/2008
Appointment terminated secretary imporex LIMITED
dot icon17/03/2008
Secretary appointed corporate company secretaries LTD
dot icon22/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/01/2008
Registered office changed on 10/01/08 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
dot icon10/01/2008
Accounting reference date shortened from 31/07/08 to 31/12/07
dot icon10/01/2008
Accounts for a dormant company made up to 2007-07-31
dot icon25/07/2007
Return made up to 21/07/07; full list of members
dot icon02/08/2006
Registered office changed on 02/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon02/08/2006
New secretary appointed
dot icon02/08/2006
New director appointed
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
Director resigned
dot icon21/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Christopher
Director
13/05/2010 - 30/05/2023
104
Turner, Jason
Director
30/05/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.U. FACTORS LTD

E.U. FACTORS LTD is an(a) Liquidation company incorporated on 21/07/2006 with the registered office located at 1-3 North Street, Ashford TN24 8JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.U. FACTORS LTD?

toggle

E.U. FACTORS LTD is currently Liquidation. It was registered on 21/07/2006 .

Where is E.U. FACTORS LTD located?

toggle

E.U. FACTORS LTD is registered at 1-3 North Street, Ashford TN24 8JN.

What does E.U. FACTORS LTD do?

toggle

E.U. FACTORS LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for E.U. FACTORS LTD?

toggle

The latest filing was on 28/08/2025: Order of court to wind up.