EURO -SPEED LIMITED

Register to unlock more data on OkredoRegister

EURO -SPEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04095739

Incorporation date

23/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tenbury I Brenchley House, School Road, Charing, Kent TN27 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon18/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2016
First Gazette notice for voluntary strike-off
dot icon25/04/2016
Application to strike the company off the register
dot icon15/03/2016
Termination of appointment of Michele Fievet as a secretary on 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon26/10/2015
Registered office address changed from Tenbury I - Benchley House School Road Charing Kent TN27 0JW to Tenbury I Brenchley House School Road Charing Kent TN27 0JW on 2015-10-27
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon28/10/2014
Registered office address changed from Tenbury I Brenchley Mews School Road Charing Kent TN27 0JW to Tenbury I - Benchley House School Road Charing Kent TN27 0JW on 2014-10-29
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/10/2012
Director's details changed for Pascal Georges Delmazure on 2012-10-15
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon06/11/2011
Registered office address changed from Tenbury, Brenchley Mews School Road Charing Kent TN27 0JW on 2011-11-07
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Director's details changed for Pascal Georges Delmazure on 2009-12-01
dot icon05/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/11/2009
Director's details changed for Pascal Georges Delmazure on 2009-10-20
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Return made up to 24/10/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Return made up to 24/10/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Secretary resigned
dot icon19/12/2006
Return made up to 24/10/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
Registered office changed on 20/12/06 from: tenbury house burleigh road charing kent TN27 0JB
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon15/12/2005
Return made up to 24/10/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/07/2005
Delivery ext'd 3 mth 31/10/04
dot icon01/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/10/2004
Return made up to 24/10/04; full list of members
dot icon16/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon28/10/2003
Return made up to 24/10/03; full list of members
dot icon04/03/2003
Return made up to 24/10/02; full list of members; amend
dot icon25/02/2003
Certificate of change of name
dot icon12/11/2002
Return made up to 24/10/02; no change of members
dot icon07/11/2002
Director resigned
dot icon06/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon16/10/2002
New director appointed
dot icon09/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon06/10/2002
New secretary appointed
dot icon02/10/2002
Registered office changed on 03/10/02 from: 47 crossways avenue east grinstead west sussex RH19 1JD
dot icon10/01/2002
Secretary resigned
dot icon03/12/2001
Return made up to 24/10/01; full list of members
dot icon15/11/2001
Director resigned
dot icon09/05/2001
Registered office changed on 10/05/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon09/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Director resigned
dot icon25/10/2000
Secretary resigned
dot icon23/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fievet, Michele
Secretary
01/10/2007 - 31/12/2015
-
Delmazure, Pascal Georges
Secretary
24/09/2002 - 01/10/2007
-
Wiame, John
Director
24/10/2000 - 12/11/2001
3
TENBURY SECRETARIAT LTD
Corporate Director
26/09/2002 - 01/10/2007
17
Bossis, Sandra
Secretary
24/10/2000 - 27/10/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EURO -SPEED LIMITED

EURO -SPEED LIMITED is an(a) Dissolved company incorporated on 23/10/2000 with the registered office located at Tenbury I Brenchley House, School Road, Charing, Kent TN27 0JW. 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 EURO -SPEED LIMITED?

toggle

EURO -SPEED LIMITED is currently Dissolved. It was registered on 23/10/2000 and dissolved on 18/07/2016.

Where is EURO -SPEED LIMITED located?

toggle

EURO -SPEED LIMITED is registered at Tenbury I Brenchley House, School Road, Charing, Kent TN27 0JW.

What does EURO -SPEED LIMITED do?

toggle

EURO -SPEED LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for EURO -SPEED LIMITED?

toggle

The latest filing was on 18/07/2016: Final Gazette dissolved via voluntary strike-off.