EUROSTORES GROUP LTD

Register to unlock more data on OkredoRegister

EUROSTORES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069776

Incorporation date

04/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orion Service Station, Dee Bank Industrial Estate, Bagillt CH6 6HJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2014)
dot icon18/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon11/07/2025
Registered office address changed from 6 Hankinson Way Salford M6 5JA England to Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ on 2025-07-11
dot icon17/06/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon10/11/2023
Certificate of change of name
dot icon09/11/2023
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 6 Hankinson Way Salford M6 5JA on 2023-11-09
dot icon09/11/2023
Appointment of Mrs Sameena Kausar as a director on 2023-11-09
dot icon09/11/2023
Notification of Sameena Kausar as a person with significant control on 2023-11-09
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon09/11/2023
Cessation of Mohammed Ayyaz as a person with significant control on 2023-11-09
dot icon09/11/2023
Termination of appointment of Mohammed Ayyaz as a director on 2023-11-09
dot icon21/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon15/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-15
dot icon15/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon23/03/2021
Registered office address changed from 2 Brockles Mead Harlow CM19 4PS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-03-23
dot icon23/03/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-03-23
dot icon23/03/2021
Cessation of Alison Smith as a person with significant control on 2021-03-23
dot icon23/03/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-03-23
dot icon23/03/2021
Termination of appointment of Alison Smith as a director on 2021-03-23
dot icon25/01/2021
Registered office address changed from 7 Sneinton Hollows Nottingham NG2 4AA United Kingdom to 2 Brockles Mead Harlow CM19 4PS on 2021-01-25
dot icon25/01/2021
Notification of Alison Smith as a person with significant control on 2021-01-08
dot icon25/01/2021
Cessation of Florin Colac as a person with significant control on 2021-01-08
dot icon25/01/2021
Appointment of Ms Alison Smith as a director on 2021-01-08
dot icon25/01/2021
Termination of appointment of Florin Colac as a director on 2021-01-08
dot icon19/10/2020
Registered office address changed from 142 Mill Lane Wirral CH49 3NT United Kingdom to 7 Sneinton Hollows Nottingham NG2 4AA on 2020-10-19
dot icon19/10/2020
Notification of Florin Colac as a person with significant control on 2020-09-28
dot icon19/10/2020
Cessation of Simon Adams as a person with significant control on 2020-09-28
dot icon19/10/2020
Appointment of Mr Florin Colac as a director on 2020-09-28
dot icon19/10/2020
Termination of appointment of Simon Adams as a director on 2020-09-28
dot icon19/08/2020
Registered office address changed from 21 Wicklow Road Doncaster DN2 5LA United Kingdom to 142 Mill Lane Wirral CH49 3NT on 2020-08-19
dot icon19/08/2020
Notification of Simon Adams as a person with significant control on 2020-07-31
dot icon19/08/2020
Appointment of Mr Simon Adams as a director on 2020-07-31
dot icon19/08/2020
Cessation of Christian Sandu as a person with significant control on 2020-07-31
dot icon19/08/2020
Termination of appointment of Christian Sandu as a director on 2020-07-31
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon01/04/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 21 Wicklow Road Doncaster DN2 5LA on 2020-04-01
dot icon01/04/2020
Notification of Christian Sandu as a person with significant control on 2020-03-12
dot icon01/04/2020
Cessation of Ciprian Plaesu as a person with significant control on 2020-03-12
dot icon01/04/2020
Appointment of Mr Christian Sandu as a director on 2020-03-12
dot icon01/04/2020
Termination of appointment of Ciprian Plaesu as a director on 2020-03-12
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon16/01/2020
Registered office address changed from 54 Minehead Street Leicester LE3 0SJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
dot icon22/10/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 54 Minehead Street Leicester LE3 0SJ on 2019-10-22
dot icon22/10/2019
Notification of Ciprian Plaesu as a person with significant control on 2019-10-04
dot icon22/10/2019
Cessation of Max Thomas Ahlstrom as a person with significant control on 2019-10-04
dot icon22/10/2019
Appointment of Mr Ciprian Plaesu as a director on 2019-10-04
dot icon22/10/2019
Termination of appointment of Max Thomas Ahlstrom as a director on 2019-10-04
dot icon12/07/2019
Registered office address changed from Hillcrest, Fountain Hill Walkeringham Doncaster DN10 4LX England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-07-12
dot icon12/07/2019
Appointment of Mr Max Ahlstrom as a director on 2019-06-28
dot icon12/07/2019
Cessation of Vicki Lynn Aldrich as a person with significant control on 2019-06-28
dot icon12/07/2019
Notification of Max Ahlstrom as a person with significant control on 2019-06-28
dot icon12/07/2019
Termination of appointment of Vicki Lynn Aldrich as a director on 2019-06-28
dot icon21/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Hillcrest, Fountain Hill Walkeringham Doncaster DN10 4LX on 2018-02-05
dot icon05/02/2018
Notification of Vicki Lynn Aldrich as a person with significant control on 2017-11-03
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-03
dot icon05/02/2018
Appointment of Mr Vicki Lynn Aldrich as a director on 2017-11-03
dot icon05/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-03
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon24/04/2017
Termination of appointment of Sean Armitage as a director on 2017-04-05
dot icon24/04/2017
Registered office address changed from 17 Osberton Street Rawmarsh Rotherham S62 5JW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-24
dot icon24/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon04/11/2016
Appointment of Sean Armitage as a director on 2016-10-28
dot icon04/11/2016
Registered office address changed from Flat 37, Betty May Gray House Pier Street London E14 3HX United Kingdom to 17 Osberton Street Rawmarsh Rotherham S62 5JW on 2016-11-04
dot icon04/11/2016
Termination of appointment of Nicky Folkard as a director on 2016-10-28
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon10/02/2016
Micro company accounts made up to 2015-06-30
dot icon06/01/2016
Termination of appointment of Simon Loxton as a director on 2015-12-17
dot icon06/01/2016
Appointment of Mr Nicky Folkard as a director on 2015-12-17
dot icon06/01/2016
Registered office address changed from 26 Lime Pit Lane Stanley Wakefield WF3 4DH to Flat 37, Betty May Gray House Pier Street London E14 3HX on 2016-01-06
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Mark Wragg as a director on 2015-04-24
dot icon29/04/2015
Appointment of Simon Loxton as a director on 2015-04-24
dot icon29/04/2015
Registered office address changed from 222 Summer Lane Wombwell Barnsley S73 8QH United Kingdom to 26 Lime Pit Lane Stanley Wakefield WF3 4DH on 2015-04-29
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 222 Summer Lane Wombwell Barnsley S73 8QH on 2014-07-22
dot icon22/07/2014
Appointment of Mark Wragg as a director on 2014-07-18
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-18
dot icon04/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
23/03/2021 - 09/11/2023
5439
Dunne, Terence
Director
04/06/2014 - 18/07/2014
9214
Dunne, Terence
Director
05/04/2017 - 03/11/2017
9214
Aldrich, Vicki Lynn
Director
03/11/2017 - 28/06/2019
3
Ahlstrom, Max Thomas
Director
28/06/2019 - 04/10/2019
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EUROSTORES GROUP LTD

EUROSTORES GROUP LTD is an(a) Active company incorporated on 04/06/2014 with the registered office located at Orion Service Station, Dee Bank Industrial Estate, Bagillt CH6 6HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EUROSTORES GROUP LTD?

toggle

EUROSTORES GROUP LTD is currently Active. It was registered on 04/06/2014 .

Where is EUROSTORES GROUP LTD located?

toggle

EUROSTORES GROUP LTD is registered at Orion Service Station, Dee Bank Industrial Estate, Bagillt CH6 6HJ.

What does EUROSTORES GROUP LTD do?

toggle

EUROSTORES GROUP LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does EUROSTORES GROUP LTD have?

toggle

EUROSTORES GROUP LTD had 1 employees in 2022.

What is the latest filing for EUROSTORES GROUP LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-08 with no updates.