Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROMARK GB LTD.
Company Information for

EUROMARK GB LTD.

Albion House, Springfield Road, Horsham, WEST SUSSEX, RH12 2RW,
Company Registration Number
02940240
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euromark Gb Ltd.
EUROMARK GB LTD. was founded on 1994-06-17 and has its registered office in Horsham. The organisation's status is listed as "Active - Proposal to Strike off". Euromark Gb Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROMARK GB LTD.
 
Legal Registered Office
Albion House
Springfield Road
Horsham
WEST SUSSEX
RH12 2RW
Other companies in RH12
 
Previous Names
EUROMARK SUPPLIES LIMITED28/11/2008
Filing Information
Company Number 02940240
Company ID Number 02940240
Date formed 1994-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts DORMANT
Last Datalog update: 2024-07-11 16:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMARK GB LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROMARK GB LTD.

Current Directors
Officer Role Date Appointed
SUSAN MARY LYSIONEK
Company Secretary 2007-10-01
GREGOIRE CLAUDE ALBERT BATUT
Director 2011-06-23
GEORGE DAVILLE
Director 2009-01-19
SCOTT ALEXANDER WARDROP
Director 2008-06-11
SIMON LLOYD WILLIS
Director 2013-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN WELBURN
Director 2012-02-23 2015-12-29
FRANCOIS JEAN AMOSSE
Director 2007-09-04 2011-07-31
LINDSAY FORSTER
Director 2007-09-04 2008-12-31
ROBIN WILLIAM WITHERS
Company Secretary 1996-01-08 2007-10-01
DAVID LEE
Director 2003-01-01 2007-09-04
ROGER JAMES PENNOCK
Director 1995-10-06 2006-12-31
KEITH JAMES DAWSON
Director 2000-06-01 2006-11-17
ERIC ROBERT IAN CROSS
Director 1995-10-06 2002-12-31
JOHN TROW
Director 1998-10-01 2000-09-15
PETER JOHN NORTON
Company Secretary 1995-10-06 1996-01-08
JAMES HOLMAN THOMAS CHATFIELD
Company Secretary 1994-06-17 1995-10-06
JAMES HOLMAN THOMAS CHATFIELD
Director 1994-06-17 1995-10-06
TIMOTHY DAVID SADKA
Director 1994-06-17 1995-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-17 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY LYSIONEK SPRING HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SUSAN MARY LYSIONEK BAR-W AIRPORTS LIMITED Company Secretary 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SUSAN MARY LYSIONEK ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Company Secretary 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SUSAN MARY LYSIONEK LE CROSSING COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SUSAN MARY LYSIONEK RINGWAY BABTIE LIMITED Company Secretary 2007-10-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SUSAN MARY LYSIONEK BEACH COMMUNICATIONS LIMITED Company Secretary 2007-10-01 CURRENT 1962-02-01 Active
SUSAN MARY LYSIONEK VINCI CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2007-10-01 CURRENT 1976-07-29 Active
SUSAN MARY LYSIONEK EUROVIA AIRPORT SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SUSAN MARY LYSIONEK L C R HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SUSAN MARY LYSIONEK EUROVIA ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2000-05-12 Active
SUSAN MARY LYSIONEK RINGWAY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-16 Active
SUSAN MARY LYSIONEK ECO-ASPHALT LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-21 Active
SUSAN MARY LYSIONEK VINCI DB LIMITED Company Secretary 2007-10-01 CURRENT 2004-08-02 Active
SUSAN MARY LYSIONEK EUROVIA UK LIMITED Company Secretary 2007-10-01 CURRENT 1994-01-04 Active
SUSAN MARY LYSIONEK POLYBITUMENS LIMITED Company Secretary 2007-10-01 CURRENT 1994-06-02 Active
SUSAN MARY LYSIONEK JEAN LEFEBVRE (UK) LIMITED Company Secretary 2007-10-01 CURRENT 1996-02-08 Active
SUSAN MARY LYSIONEK NORTH KENT ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2004-12-11 Active
SUSAN MARY LYSIONEK RINGWAY ROADMARKING LIMITED Company Secretary 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK RINGWAY JACOBS LIMITED Company Secretary 2007-10-01 CURRENT 2005-09-28 Active
SUSAN MARY LYSIONEK MAXWELL FINANCIAL SERVICES LIMITED Company Secretary 1992-11-02 CURRENT 1965-06-28 Dissolved 2017-03-07
GREGOIRE CLAUDE ALBERT BATUT EUROVIA MANAGEMENT LIMITED Director 2018-02-13 CURRENT 2015-02-02 Active
GREGOIRE CLAUDE ALBERT BATUT SWH GROUP LIMITED Director 2018-01-23 CURRENT 2015-02-02 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT FORTH CROSSINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY ISLAND ROADS LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
GREGOIRE CLAUDE ALBERT BATUT HIGHWAYS WASTE LIMITED Director 2011-08-09 CURRENT 1997-06-30 Dissolved 2018-01-09
GREGOIRE CLAUDE ALBERT BATUT SOUTH WEST HIGHWAYS LIMITED Director 2011-08-09 CURRENT 1995-02-10 Active
GREGOIRE CLAUDE ALBERT BATUT BEAR SCOTLAND LIMITED Director 2011-08-01 CURRENT 2000-04-11 Active
GREGOIRE CLAUDE ALBERT BATUT SPRING HIGHWAYS LIMITED Director 2011-06-23 CURRENT 2000-11-24 Dissolved 2016-01-19
GREGOIRE CLAUDE ALBERT BATUT BAR-W AIRPORTS LIMITED Director 2011-06-23 CURRENT 2000-09-21 Dissolved 2016-12-06
GREGOIRE CLAUDE ALBERT BATUT ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2011-06-23 CURRENT 1995-04-21 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT EUROVIA LIMITED Director 2011-06-23 CURRENT 2009-02-26 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY BABTIE LIMITED Director 2011-06-23 CURRENT 2003-01-08 Dissolved 2018-04-17
GREGOIRE CLAUDE ALBERT BATUT BEACH COMMUNICATIONS LIMITED Director 2011-06-23 CURRENT 1962-02-01 Active
GREGOIRE CLAUDE ALBERT BATUT VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2011-06-23 CURRENT 1976-07-29 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA AIRPORT SERVICES LIMITED Director 2011-06-23 CURRENT 1985-12-24 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT L C R HIGHWAYS LIMITED Director 2011-06-23 CURRENT 1996-10-14 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT EUROVIA ROADSTONE LIMITED Director 2011-06-23 CURRENT 2000-05-12 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2011-06-23 CURRENT 1992-10-16 Active
GREGOIRE CLAUDE ALBERT BATUT ECO-ASPHALT LIMITED Director 2011-06-23 CURRENT 1992-10-21 Active
GREGOIRE CLAUDE ALBERT BATUT T. E. BEACH (CONTRACTORS) LTD Director 2011-06-23 CURRENT 2008-01-17 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY GROUP LIMITED Director 2011-06-23 CURRENT 2009-02-24 Active
GREGOIRE CLAUDE ALBERT BATUT POLYBITUMENS LIMITED Director 2011-06-23 CURRENT 1994-06-02 Active
GREGOIRE CLAUDE ALBERT BATUT JEAN LEFEBVRE (UK) LIMITED Director 2011-06-23 CURRENT 1996-02-08 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-06-23 CURRENT 2009-02-26 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA INFRASTRUCTURE LIMITED Director 2011-06-23 CURRENT 2010-09-27 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY ROADMARKING LIMITED Director 2011-06-23 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
SCOTT ALEXANDER WARDROP EUROVIA MANAGEMENT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
SCOTT ALEXANDER WARDROP SWH GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP FORTH CROSSINGS LIMITED Director 2015-01-19 CURRENT 2014-07-11 Active
SCOTT ALEXANDER WARDROP RINGWAY ISLAND ROADS LIMITED Director 2012-06-22 CURRENT 2012-06-18 Active
SCOTT ALEXANDER WARDROP RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-06-08 CURRENT 2012-05-22 Active
SCOTT ALEXANDER WARDROP EUROVIA LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP RINGWAY GROUP LIMITED Director 2011-01-01 CURRENT 2009-02-24 Active
SCOTT ALEXANDER WARDROP JEAN LEFEBVRE (UK) LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
SCOTT ALEXANDER WARDROP EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP GREEN AGGREGATES LIMITED Director 2011-01-01 CURRENT 2010-05-21 Active
SCOTT ALEXANDER WARDROP T. E. BEACH (CONTRACTORS) LTD Director 2009-12-05 CURRENT 2008-01-17 Active
SCOTT ALEXANDER WARDROP SPRING HIGHWAYS LIMITED Director 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SCOTT ALEXANDER WARDROP BAR-W AIRPORTS LIMITED Director 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SCOTT ALEXANDER WARDROP ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2007-10-01 CURRENT 1976-07-29 Active
SCOTT ALEXANDER WARDROP EUROVIA AIRPORT SERVICES LIMITED Director 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP L C R HIGHWAYS LIMITED Director 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA ROADSTONE LIMITED Director 2007-10-01 CURRENT 2000-05-12 Active
SCOTT ALEXANDER WARDROP POLYBITUMENS LIMITED Director 2007-10-01 CURRENT 1994-06-02 Active
SCOTT ALEXANDER WARDROP RINGWAY ROADMARKING LIMITED Director 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP BEACH COMMUNICATIONS LIMITED Director 2007-08-22 CURRENT 1962-02-01 Active
SCOTT ALEXANDER WARDROP ECO-ASPHALT LIMITED Director 2007-08-22 CURRENT 1992-10-21 Active
SCOTT ALEXANDER WARDROP EUROVIA UK LIMITED Director 2007-01-31 CURRENT 1994-01-04 Active
SCOTT ALEXANDER WARDROP BEAR SCOTLAND LIMITED Director 2007-01-29 CURRENT 2000-04-11 Active
SCOTT ALEXANDER WARDROP RINGWAY BABTIE LIMITED Director 2007-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SCOTT ALEXANDER WARDROP LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SCOTT ALEXANDER WARDROP RINGWAY JACOBS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Active
SCOTT ALEXANDER WARDROP RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2003-10-01 CURRENT 1992-10-16 Active
SIMON LLOYD WILLIS WIGHT BUILDING MATERIALS LTD Director 2013-09-01 CURRENT 2013-05-30 Active
SIMON LLOYD WILLIS VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2013-06-13 CURRENT 1976-07-29 Active
SIMON LLOYD WILLIS JEAN LEFEBVRE (UK) LIMITED Director 2013-06-13 CURRENT 1996-02-08 Active
SIMON LLOYD WILLIS EUROVIA INFRASTRUCTURE LIMITED Director 2013-06-13 CURRENT 2010-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30SECOND GAZETTE not voluntary dissolution
2023-10-10Voluntary dissolution strike-off suspended
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-14Application to strike the company off the register
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20Statement by Directors
2023-06-20Solvency Statement dated 09/06/23
2023-06-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-20Statement of capital on GBP 1,027,740
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-19TM02Termination of appointment of Susan Mary Lysionek on 2022-10-19
2022-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22CH01Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MR ALEXANDRE JEROME GEORGES PAJOT
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAETAN LOUIS FERRER
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MR CHRISTOPHE FERRER
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD WILLIS
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVILLE
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-02AUDAUDITOR'S RESIGNATION
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2510000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2510000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WELBURN
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2510000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-22CH01Director's details changed for Mr Simon Lloyd Willis on 2014-10-03
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28CH01Director's details changed for Mr Gregoire Claude Albert Batut on 2014-07-21
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2510000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AP01DIRECTOR APPOINTED MR SIMON LLOYD WILLIS
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AP01DIRECTOR APPOINTED MR DEAN WELBURN
2012-01-09AR0131/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012
2012-01-06SH0115/12/11 STATEMENT OF CAPITAL GBP 2510000
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE
2011-08-12AP01DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT
2011-07-01SH0125/05/11 STATEMENT OF CAPITAL GBP 1010000
2011-01-19AR0131/12/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0131/12/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVILLE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 09/11/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-31288aDIRECTOR APPOINTED GEORGE DAVILLE
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY FORSTER
2008-11-27CERTNMCOMPANY NAME CHANGED EUROMARK SUPPLIES LIMITED CERTIFICATE ISSUED ON 28/11/08
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13288aDIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-26MISCSECTION 394
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-13RES12VARYING SHARE RIGHTS AND NAMES
2004-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-2688(2)RAD 01/10/04--------- £ SI 250@1=250 £ IC 9750/10000
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-07CERTNMCOMPANY NAME CHANGED ROADMARK SUPPLIES LIMITED CERTIFICATE ISSUED ON 07/05/04
2004-01-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-10288bDIRECTOR RESIGNED
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-10287REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 41 SWAN WALK HORSHAM WEST SUSSEX RH12 1AD
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-12288bDIRECTOR RESIGNED
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06288aNEW DIRECTOR APPOINTED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to EUROMARK GB LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROMARK GB LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROMARK GB LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.299

This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways

Intangible Assets
Patents
We have not found any records of EUROMARK GB LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMARK GB LTD.
Trademarks
We have not found any records of EUROMARK GB LTD. registering or being granted any trademarks
Income
Government Income

Government spend with EUROMARK GB LTD.

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2015-4 GBP £4,559 Maintenance External Areas
Blackburn with Darwen Council 2015-3 GBP £1,471 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2015-2 GBP £1,457 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2015-1 GBP £1,152 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2014-10 GBP £16,908 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2014-6 GBP £10,411
Cumbria County Council 2014-5 GBP £30,717
Cumbria County Council 2014-3 GBP £984
Cumbria County Council 2014-2 GBP £52,095
Hounslow Council 2013-12 GBP £53,387
Sandwell Metroplitan Borough Council 2013-10 GBP £9,503
Cumbria County Council 2013-9 GBP £15,216
Cumbria County Council 2013-8 GBP £18,974
Cumbria County Council 2013-7 GBP £21,484
Hounslow Council 2013-7 GBP £12,009
Cumbria County Council 2013-6 GBP £12,486
City of York Council 2013-6 GBP £372
City of York Council 2013-5 GBP £350
West Suffolk Councils 2013-4 GBP £4,158 Payments to contractors
Cumbria County Council 2013-4 GBP £43,639
City of York Council 2013-4 GBP £766
City of York Council 2013-3 GBP £5,888
Sandwell Metroplitan Borough Council 2013-3 GBP £138,860
City of York Council 2013-2 GBP £2,012
Sandwell Metroplitan Borough Council 2013-2 GBP £47,910
Cumbria County Council 2013-2 GBP £51,733
Hounslow Council 2013-2 GBP £6,444
Sandwell Metroplitan Borough Council 2013-1 GBP £55,969
City of York Council 2012-12 GBP £5,935
Sandwell Metroplitan Borough Council 2012-12 GBP £77,280
Hounslow Council 2012-11 GBP £12,820
Cumbria County Council 2012-11 GBP £25,121
City of York Council 2012-11 GBP £22,302
City of York Council 2012-10 GBP £5,180
Hounslow Council 2012-10 GBP £19,925
City of York Council 2012-9 GBP £15,961
Sandwell Metroplitan Borough Council 2012-9 GBP £41,789
Hounslow Council 2012-9 GBP £6,106
Cumbria County Council 2012-9 GBP £1,413
Hounslow Council 2012-8 GBP £3,142
Sandwell Metroplitan Borough Council 2012-8 GBP £139,498
Cumbria County Council 2012-7 GBP £6,699
Hounslow Council 2012-7 GBP £5,650
City of York Council 2012-7 GBP £28,886
Hounslow Council 2012-6 GBP £10,608
London Borough of Bexley 2012-6 GBP £1,249
Hounslow Council 2012-5 GBP £4,092
Hounslow Council 2012-4 GBP £4,864
Sandwell Metroplitan Borough Council 2012-4 GBP £84,143
Sandwell Metroplitan Borough Council 2012-3 GBP £29,571
Sandwell Metroplitan Borough Council 2012-1 GBP £38,360
London Borough of Bexley 2011-12 GBP £4,025
Sandwell Metroplitan Borough Council 2011-12 GBP £39,097
Sandwell Metroplitan Borough Council 2011-11 GBP £65,375
London Borough of Bexley 2011-11 GBP £7,770
London Borough of Bexley 2011-10 GBP £565
Sandwell Metroplitan Borough Council 2011-10 GBP £12,866
London Borough of Bexley 2011-9 GBP £10,492
London Borough of Bexley 2011-8 GBP £1,400
London Borough of Bexley 2011-7 GBP £12,645
Sandwell Metroplitan Borough Council 2011-7 GBP £14,354
Sandwell Metroplitan Borough Council 2011-6 GBP £1,037
London Borough of Bexley 2011-5 GBP £12,588
Sandwell Metroplitan Borough Council 2011-3 GBP £211,168
Sandwell Metroplitan Borough Council 2011-2 GBP £9,778
Sandwell Metroplitan Borough Council 2011-1 GBP £74,745
Buckinghamshire County Council 2010-5 GBP £2,696
Royal Borough of Kensington & Chelsea 2010-5 GBP £15,615
Royal Borough of Kensington & Chelsea 2010-4 GBP £26,817
Royal Borough of Kensington & Chelsea 2010-3 GBP £7,281
Tonbridge & Malling Borough Council 2010-2 GBP £2,386
Tonbridge & Malling Borough Council 2009-10 GBP £8,762
Tonbridge & Malling Borough Council 2009-8 GBP £3,373
Tonbridge & Malling Borough Council 2009-7 GBP £8,529
Tonbridge & Malling Borough Council 2009-6 GBP £1,014

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EUROMARK GB LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROMARK GB LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROMARK GB LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.