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

EUROMOVES LIMITED

2 MERCHANTS QUAY, SALFORD, LANCASHIRE, M50 3XR,
Company Registration Number
03827744
Private Limited Company
Active

Company Overview

About Euromoves Ltd
EUROMOVES LIMITED was founded on 1999-08-18 and has its registered office in Salford. The organisation's status is listed as "Active". Euromoves Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROMOVES LIMITED
 
Legal Registered Office
2 MERCHANTS QUAY
SALFORD
LANCASHIRE
M50 3XR
Other companies in OL9
 
Filing Information
Company Number 03827744
Company ID Number 03827744
Date formed 1999-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 06:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMOVES LIMITED
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 EUROMOVES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ANTHONY CLARKE
Company Secretary 1999-09-23
PAUL DARREN HARRISON
Director 2004-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN STOKES
Company Secretary 2012-01-01 2017-11-13
NICHOLAS JOHN STOKES
Director 1999-09-23 2017-11-13
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-08-18 1999-09-23
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-08-18 1999-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ANTHONY CLARKE FIRE SAFETY SERVICES (FSS) LTD Company Secretary 2007-07-13 CURRENT 2001-10-30 Active
PAUL DARREN HARRISON FINDCOST LIMITED Director 2017-11-13 CURRENT 2000-10-27 Active
PAUL DARREN HARRISON WISLA NARROW FABRICS LIMITED Director 2016-11-28 CURRENT 2004-07-20 Active
PAUL DARREN HARRISON FGRB LIMITED Director 2016-07-12 CURRENT 2014-02-17 Active - Proposal to Strike off
PAUL DARREN HARRISON FRANCIS GREEN RACING LTD Director 2016-07-08 CURRENT 2009-08-24 Active - Proposal to Strike off
PAUL DARREN HARRISON COMPLIANCE LINK LIMITED Director 2016-04-19 CURRENT 2015-08-10 Dissolved 2017-01-17
PAUL DARREN HARRISON FLAMEDASH LIMITED Director 2013-09-20 CURRENT 2000-04-19 Active
PAUL DARREN HARRISON ENVA WOOD RECYCLING MIDDLESBROUGH LIMITED Director 2008-01-18 CURRENT 2005-11-11 Active
PAUL DARREN HARRISON EVERMARSH LIMITED Director 2003-06-02 CURRENT 2001-07-06 Dissolved 2015-11-24
PAUL DARREN HARRISON TURNFAIR LIMITED Director 2002-06-25 CURRENT 1997-04-09 Dissolved 2015-11-24
PAUL DARREN HARRISON STRATEGIC CAPITAL LTD Director 2002-06-25 CURRENT 1998-04-20 Active
PAUL DARREN HARRISON PRESSPLAN LIMITED Director 2002-06-19 CURRENT 1999-04-08 Dissolved 2014-12-02
PAUL DARREN HARRISON DINEFINE LIMITED Director 2002-06-19 CURRENT 2000-05-03 Dissolved 2015-07-21
PAUL DARREN HARRISON MILES MCKENNA AND SON LIMITED Director 2002-06-19 CURRENT 1954-07-15 Dissolved 2015-11-24
PAUL DARREN HARRISON STORM MUSIC LIMITED Director 2002-06-19 CURRENT 2001-06-29 Active
PAUL DARREN HARRISON STORM SONGS LIMITED Director 2002-06-19 CURRENT 2001-06-29 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
2023-12-14CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-12-12Change of details for Mr Paul Darren Harrison as a person with significant control on 2023-12-11
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2023-01-18CESSATION OF PAUL DARREN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND ANTHONY CLARKE on 2023-01-13
2023-01-13Director's details changed for Mr Paul Darren Harrison on 2023-01-13
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 21/23 Hall Street Walshaw Bury BL8 3BE England
2021-12-31Compulsory strike-off action has been discontinued
2021-12-31DISS40Compulsory strike-off action has been discontinued
2021-12-30CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM 12-14 Manchester Road Bury BL9 0DX
2020-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2020-01-14DISS40Compulsory strike-off action has been discontinued
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN STOKES
2017-11-21TM02Termination of appointment of Nicholas John Stokes on 2017-11-13
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Italia House Business Centre Pass Street Oldham Lancs OL9 6HZ
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-03PSC07CESSATION OF FINDCOST LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DARREN HARRISON
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DARREN HARRISON
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-26AR0118/08/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-20AR0118/08/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-06AR0118/08/13 ANNUAL RETURN FULL LIST
2013-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-01AR0118/08/12 ANNUAL RETURN FULL LIST
2013-01-01AP03Appointment of Mr Nicholas John Stokes as company secretary
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09CH01Director's details changed for Mr Nicholas John Stokes on 2011-10-19
2011-12-20AR0118/08/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0118/08/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 30 ROYDS CLOSE, TOTTINGTON BURY LANCASHIRE BL8 3QD
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-14AR0118/08/09 FULL LIST
2009-02-11363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-12-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 9 BRAMMAY DRIVE TOTTINGTON BURY LANCASHIRE BL8 3HS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2006-07-31288cSECRETARY'S PARTICULARS CHANGED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-20363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-03-22363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-15363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-10-19363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-11225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20395PARTICULARS OF MORTGAGE/CHARGE
1999-10-19395PARTICULARS OF MORTGAGE/CHARGE
1999-09-29288bDIRECTOR RESIGNED
1999-09-29288aNEW SECRETARY APPOINTED
1999-09-29288bSECRETARY RESIGNED
1999-09-29288aNEW DIRECTOR APPOINTED
1999-09-29287REGISTERED OFFICE CHANGED ON 29/09/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ
1999-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EUROMOVES LIMITED 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 EUROMOVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 14,750
Creditors Due Within One Year 2012-01-01 £ 49,238
Other Creditors Due Within One Year 2012-01-01 £ 29,898
Taxation Social Security Due Within One Year 2012-01-01 £ 13,505
Trade Creditors Within One Year 2012-01-01 £ 3,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROMOVES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2012-01-01 £ 141
Current Assets 2012-01-01 £ 271,426
Debtors 2012-01-01 £ 271,285
Shareholder Funds 2012-01-01 £ 207,438

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROMOVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMOVES LIMITED
Trademarks
We have not found any records of EUROMOVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROMOVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EUROMOVES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EUROMOVES LIMITED 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 EUROMOVES LIMITED 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 EUROMOVES LIMITED 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.