EURO COMMERCIALS (SOUTH WEST) LTD

Register to unlock more data on OkredoRegister

EURO COMMERCIALS (SOUTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06811657

Incorporation date

06/02/2009

Size

Group

Contacts

Registered address

Registered address

Euro Commercials, Ipswich Road, Cardiff CF23 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2009)
dot icon19/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon16/06/2025
Second filing of the annual return made up to 2011-02-06
dot icon16/06/2025
Second filing of the annual return made up to 2012-02-06
dot icon16/06/2025
Second filing of the annual return made up to 2013-02-06
dot icon16/06/2025
Second filing of the annual return made up to 2014-02-06
dot icon16/06/2025
Second filing of the annual return made up to 2015-02-06
dot icon16/06/2025
Second filing of the annual return made up to 2016-02-06
dot icon16/06/2025
Second filing of the annual return made up to 2010-03-06
dot icon11/06/2025
Change of details for Cwc Group Limited as a person with significant control on 2025-05-31
dot icon11/06/2025
Change of details for Cwc Group Limited as a person with significant control on 2025-06-03
dot icon04/06/2025
Termination of appointment of Nigel Preston Smith as a director on 2025-05-31
dot icon04/06/2025
Termination of appointment of Paul Richmond Ridout as a director on 2025-05-31
dot icon04/06/2025
Termination of appointment of Jennifer Hutchings as a director on 2025-05-31
dot icon04/06/2025
Termination of appointment of Darren Richard Sweet as a director on 2025-05-31
dot icon04/06/2025
Appointment of Mr Jeffrey Carne as a director on 2025-05-31
dot icon04/06/2025
Appointment of Mr Andrew Gavin Hole as a director on 2025-05-31
dot icon04/06/2025
Appointment of Mr Barry Kidd as a director on 2025-05-31
dot icon04/06/2025
Registered office address changed from City West Commercials Ltd Kings Weston Lane St Andrews Road Avonmouth Bristol BS11 9BY to Euro Commercials Ipswich Road Cardiff CF23 9AQ on 2025-06-04
dot icon03/06/2025
Certificate of change of name
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Solvency Statement dated 28/05/25
dot icon29/05/2025
Second filing of a statement of capital following an allotment of shares on 2012-03-30
dot icon29/05/2025
Statement of capital on 2025-05-29
dot icon29/05/2025
Statement by Directors
dot icon29/05/2025
Second filing of a statement of capital following an allotment of shares on 2018-04-26
dot icon29/05/2025
Second filing of Confirmation Statement dated 2022-02-06
dot icon29/05/2025
Second filing of Confirmation Statement dated 2017-02-06
dot icon29/05/2025
Second filing of Confirmation Statement dated 2021-02-06
dot icon29/05/2025
Second filing of Confirmation Statement dated 2019-02-06
dot icon29/05/2025
Second filing of Confirmation Statement dated 2025-02-06
dot icon28/05/2025
Memorandum and Articles of Association
dot icon28/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/05/2025
Resolutions
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon17/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon28/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon07/02/2022
Notification of Cwc Group Limited as a person with significant control on 2021-04-29
dot icon07/02/2022
Cessation of Nigel Preston Smith as a person with significant control on 2021-04-29
dot icon07/02/2022
Cessation of Gilbran (Management) Limited as a person with significant control on 2021-04-29
dot icon20/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon08/09/2020
Termination of appointment of Graeson Clarke as a secretary on 2020-07-10
dot icon07/09/2020
Termination of appointment of Graeson John Clarke as a director on 2020-07-10
dot icon02/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon18/01/2020
Compulsory strike-off action has been discontinued
dot icon15/01/2020
Group of companies' accounts made up to 2018-12-30
dot icon10/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon21/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon26/11/2018
Director's details changed for Mr Graeson John Clarke on 2018-11-22
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-30
dot icon03/09/2018
Registration of charge 068116570002, created on 2018-08-31
dot icon19/07/2018
Appointment of Mr Paul Richmond Ridout as a director on 2018-06-27
dot icon19/07/2018
Appointment of Mr Darren Richard Sweet as a director on 2018-06-27
dot icon19/07/2018
Appointment of Mrs Jennifer Hutchings as a director on 2018-06-27
dot icon13/06/2018
Resolutions
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon03/01/2018
Group of companies' accounts made up to 2016-12-30
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon28/09/2017
Satisfaction of charge 1 in full
dot icon28/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/08/2016
Auditor's resignation
dot icon11/03/2016
Appointment of Mr Graeson Clarke as a secretary on 2016-03-11
dot icon11/03/2016
Termination of appointment of Simon John Strickson as a secretary on 2016-03-11
dot icon09/03/2016
Director's details changed for Mr Nigel Preston Smith on 2016-03-01
dot icon03/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon16/09/2014
Appointment of Mr Simon John Strickson as a secretary on 2014-08-15
dot icon12/08/2014
Termination of appointment of Andrew Francis Dick as a director on 2014-08-12
dot icon12/08/2014
Termination of appointment of Andrew Francis Dick as a secretary on 2014-08-12
dot icon01/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon27/02/2014
Director's details changed for Graeson Clarke on 2014-01-01
dot icon03/02/2014
Termination of appointment of Michael Dodds as a director
dot icon11/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon04/04/2013
Appointment of Mr Andrew Francis Dick as a director
dot icon04/04/2013
Termination of appointment of Jennifer Hutchings as a secretary
dot icon04/04/2013
Appointment of Andrew Francis Dick as a secretary
dot icon04/04/2013
Appointment of Graeson Clarke as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Termination of appointment of Stephen Bailey as a secretary
dot icon01/08/2012
Appointment of Jennifer Hutchings as a secretary
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon27/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon15/03/2012
Statement of capital following an allotment of shares on 2011-05-19
dot icon14/02/2012
Registered office address changed from C/O Mercedes Benz of Exeter Matford Park Road Exeter Devon EX2 8FD England on 2012-02-14
dot icon23/12/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon06/05/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon25/01/2011
Miscellaneous
dot icon17/01/2011
Miscellaneous
dot icon05/08/2010
Appointment of Stephen John Bailey as a secretary
dot icon02/06/2010
Termination of appointment of Gavin Walker as a secretary
dot icon02/06/2010
Termination of appointment of Michael Wickins as a director
dot icon02/06/2010
Termination of appointment of Anthony Wickins as a director
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon01/06/2009
Director appointed michael thomas dodds
dot icon01/06/2009
Appointment terminated director steven bailey
dot icon18/03/2009
Ad 05/03/09\gbp si 499998@1=499998\gbp ic 2/500000\
dot icon18/03/2009
Nc inc already adjusted 05/03/09
dot icon18/03/2009
Resolutions
dot icon06/03/2009
Appointment terminated secretary blakelaw secretaries LIMITED
dot icon06/03/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon06/03/2009
Director appointed stephen bailey
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2009
Secretary appointed gavin robert walker
dot icon06/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Graeson John
Director
02/03/2013 - 10/07/2020
14
Hutchings, Jennifer
Secretary
19/06/2012 - 02/03/2013
-
Walker, Gavin Robert
Secretary
03/03/2009 - 27/04/2010
-
Dick, Andrew Francis
Secretary
02/03/2013 - 12/08/2014
-
Clarke, Graeson
Secretary
11/03/2016 - 10/07/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EURO COMMERCIALS (SOUTH WEST) LTD

EURO COMMERCIALS (SOUTH WEST) LTD is an(a) Active company incorporated on 06/02/2009 with the registered office located at Euro Commercials, Ipswich Road, Cardiff CF23 9AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURO COMMERCIALS (SOUTH WEST) LTD?

toggle

EURO COMMERCIALS (SOUTH WEST) LTD is currently Active. It was registered on 06/02/2009 .

Where is EURO COMMERCIALS (SOUTH WEST) LTD located?

toggle

EURO COMMERCIALS (SOUTH WEST) LTD is registered at Euro Commercials, Ipswich Road, Cardiff CF23 9AQ.

What does EURO COMMERCIALS (SOUTH WEST) LTD do?

toggle

EURO COMMERCIALS (SOUTH WEST) LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for EURO COMMERCIALS (SOUTH WEST) LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-06 with updates.