EURO COMMERCIALS (SOUTH WALES) LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
EURO COMMERCIALS (SOUTH WALES) LIMITED is a Private Limited Company from CARDIFF UNITED KINGDOM and has the status: Active.
EURO COMMERCIALS (SOUTH WALES) LIMITED was incorporated 44 years ago on 05/11/1979 and has the registered number: 01459115. The accounts status is FULL and accounts are next due on 30/09/2024.
EURO COMMERCIALS (SOUTH WALES) LIMITED was incorporated 44 years ago on 05/11/1979 and has the registered number: 01459115. The accounts status is FULL and accounts are next due on 30/09/2024.
EURO COMMERCIALS (SOUTH WALES) LIMITED - CARDIFF
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
IPSWICH ROAD
CARDIFF
CF23 9AQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BARRY KIDD | Oct 1966 | British | Director | 2018-01-03 | CURRENT |
MR PAUL GEORGE HANNAH | Apr 1954 | British | Secretary | 1993-09-06 | CURRENT |
MR ANDREW GAVIN HOLE | Jun 1978 | British | Director | 2015-04-01 | CURRENT |
GARETH OWEN EDWARDS | Jul 1947 | British | Director | CURRENT | |
DAVID SALWAY | Nov 1939 | British | Director | CURRENT | |
JEFFREY CARNE | Sep 1969 | British | Director | 2008-01-01 | CURRENT |
DAVID SALWAY | Nov 1939 | British | Secretary | RESIGNED | |
MR DAVID NICHOLAS OWEN WILLIAMS | Oct 1947 | British | Director | RESIGNED | |
MR JAMES MULLIGAN | Aug 1977 | British | Director | 2018-01-03 UNTIL 2019-08-23 | RESIGNED |
JOHN WHITELAW DUNN | Feb 1948 | British | Director | 1993-08-02 UNTIL 1998-02-06 | RESIGNED |
CHRISTOPHER JAMES ANTHONY | Dec 1968 | British | Director | 2003-11-01 UNTIL 2014-11-30 | RESIGNED |
MR MICHAEL NEIL EVANS | Mar 1972 | British | Director | 2015-04-01 UNTIL 2015-12-31 | RESIGNED |
CYRIL WILLIAMS | Dec 1934 | British | Director | RESIGNED | |
COUNCILLOR NIGEL HOWELLS | Aug 1966 | British | Director | 2003-11-01 UNTIL 2005-04-08 | RESIGNED |
TERENCE JAMES HUGHES | Jun 1950 | British | Director | RESIGNED | |
MR LEIGHTON HUMPHREYS | Sep 1974 | Director | 2006-01-01 UNTIL 2006-10-20 | RESIGNED | |
MR ROBERT GEORGE MANCHIP | Mar 1950 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul George Hannah | 2023-09-12 | 4/1954 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Simon Roger Kirkup | 2023-09-12 | 9/1963 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Sean Fitzgerald Allison | 2023-09-12 | 9/1963 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Nicholas Owen Williams | 2016-09-28 - 2023-09-12 | 10/1947 | Penarth Vale Of Glamorgan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Nicholas Owen Williams | 2016-09-28 - 2023-09-12 | 10/1947 | Penarth Vale Of Glamorgan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Euro Commercials (South Wales) Limited - Limited company accounts 20.1 | 2022-10-01 | 31-12-2021 | £1,453 Cash £2,502,492 equity |
Euro Commercials (South Wales) Limited - Limited company accounts 20.1 | 2021-10-01 | 31-12-2020 | £333,397 Cash £1,914,448 equity |