Dissolved 2018-08-14
Company Information for EUATS LIMITED
REIGATE, ENGLAND, RH2,
|
Company Registration Number
07182196
Private Limited Company
Dissolved Dissolved 2018-08-14 |
Company Name | ||
---|---|---|
EUATS LIMITED | ||
Legal Registered Office | ||
REIGATE ENGLAND | ||
Previous Names | ||
|
Company Number | 07182196 | |
---|---|---|
Date formed | 2010-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-08-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-13 09:27:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIELLE CLAIRE BUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIELLE CLAIRE BUNN |
Director | ||
JAMES GEORGE ANTHONY WALSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALOTO LOGISTICS LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
ALOTO LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
DNA EXPRESS COURIERS LIMITED | Director | 2012-04-30 | CURRENT | 2010-06-02 | Active | |
ALOTO FLEET MANAGEMENT LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FIRST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 09/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 09/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE CLAIRE BUNN / 01/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE BUNN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 09/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DANIELLE CLAIRE BUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH | |
AP01 | DIRECTOR APPOINTED MRS DANIELLE CLAIRE BUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE ANTHONY WALSH / 09/03/2011 | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 28/06/2010 | |
CERTNM | COMPANY NAME CHANGED EU AIRLINE TRUCKING SERVICES LTD CERTIFICATE ISSUED ON 10/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
Creditors Due Within One Year | 2012-04-01 | £ 126,635 |
---|
Creditors and other liabilities
|
|
|
|
|
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 EUATS LIMITED
Called Up Share Capital | 2012-04-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 8,731 |
Current Assets | 2012-04-01 | £ 145,358 |
Debtors | 2012-04-01 | £ 136,627 |
Fixed Assets | 2012-04-01 | £ 2,417 |
Shareholder Funds | 2012-04-01 | £ 21,140 |
Tangible Fixed Assets | 2012-04-01 | £ 2,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as EUATS LIMITED are:
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. |