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

EUROMOTIVE (KENT) LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
02886607
Private Limited Company
In Administration

Company Overview

About Euromotive (kent) Ltd
EUROMOTIVE (KENT) LIMITED was founded on 1994-01-12 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration". Euromotive (kent) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROMOTIVE (KENT) LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in CT2
 
Filing Information
Company Number 02886607
Company ID Number 02886607
Date formed 1994-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB624818334  
Last Datalog update: 2023-06-05 18:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMOTIVE (KENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 EUROMOTIVE (KENT) LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS WRIGLEY
Company Secretary 1994-06-28
DESMOND ERIC GOLDUP
Director 1994-06-28
MICHAEL DAVID JONES
Director 1994-06-28
PAUL THOMAS WRIGLEY
Director 1994-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS EDWARD NOBLE
Director 1994-06-28 2013-12-31
MABLAW CORPORATE SERVICES LIMITED
Nominated Secretary 1994-01-12 1994-06-28
MABLAW CORPORATE SERVICES LIMITED
Nominated Director 1994-01-12 1994-06-28
MABLAW NOMINEES LIMITED
Nominated Director 1994-01-12 1994-06-28

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
2024-03-21Administrator's progress report
2023-09-25Administrator's progress report
2023-08-18Notice of deemed approval of proposals
2023-04-20Statement of administrator's proposal
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England
2023-03-07Appointment of an administrator
2023-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM 67 Innovation Centre University Road Canterbury CT2 7FG England
2022-01-23CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/20 FROM Unit 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-02-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-22AA30/06/16 TOTAL EXEMPTION SMALL
2016-12-22AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0112/01/16 ANNUAL RETURN FULL LIST
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM 34 Cheriton Gardens Folkestone Kent CT20 2AX
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS NOBLE
2013-01-28AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-13AR0112/01/11 ANNUAL RETURN FULL LIST
2011-01-13CH01Director's details changed for Michael David Jones on 2011-01-11
2010-11-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-14AR0112/01/10 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS WRIGLEY / 11/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD NOBLE / 11/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ERIC GOLDUP / 11/01/2010
2009-11-11AA30/06/09 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-20AA30/06/08 TOTAL EXEMPTION FULL
2008-01-23363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-02-02363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-01-17363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-01363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-01-27363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-01-22363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-28363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-05363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-16363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1998-01-12AUDAUDITOR'S RESIGNATION
1997-11-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-10363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-16363sRETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-23363sRETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS
1995-01-0788(2)RAD 29/12/94--------- £ SI 98@1=98 £ IC 2/100
1994-12-23287REGISTERED OFFICE CHANGED ON 23/12/94 FROM: PO BOX 101 20 STATION ROAD WATFORD HERTS
1994-12-23225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06
1994-08-03288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-03288NEW DIRECTOR APPOINTED
1994-08-03288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-30CERTNMCOMPANY NAME CHANGED MABLAW 321 LIMITED CERTIFICATE ISSUED ON 01/07/94
1994-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROMOTIVE (KENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-08
Fines / Sanctions
No fines or sanctions have been issued against EUROMOTIVE (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 EUROMOTIVE (KENT) LIMITED

Intangible Assets
Patents
We have not found any records of EUROMOTIVE (KENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMOTIVE (KENT) LIMITED
Trademarks
We have not found any records of EUROMOTIVE (KENT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROMOTIVE (KENT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2015-12 GBP £2,021
Kent County Council 2015-10 GBP £1,650 Repairs, Maintenance and Running Costs
Newcastle City Council 2015-6 GBP £280 Supplies & Services
Wandsworth Council 2014-6 GBP £790
London Borough of Wandsworth 2014-6 GBP £790 SUBCONTRACTORS
Wandsworth Council 2014-1 GBP £540
London Borough of Wandsworth 2014-1 GBP £540 SUBCONTRACTORS
Wandsworth Council 2013-9 GBP £61,142
London Borough of Wandsworth 2013-9 GBP £61,142 ADULTS SOCIAL SERV - EQUIPMENT
Kent County Council 2013-8 GBP £280 Repairs, Maintenance and Running Costs
Surrey Heath Borough Council 2013-7 GBP £631 MODIFICATION WORKS ON DAR BUS GN62 TEZ
Wandsworth Council 2013-6 GBP £4,240
London Borough of Wandsworth 2013-6 GBP £4,240 SUBCONTRACTORS
Royal Borough of Greenwich 2013-6 GBP £576
Wandsworth Council 2013-4 GBP £578
London Borough of Wandsworth 2013-4 GBP £578 SUBCONTRACTORS
Merton Council 2013-3 GBP £4,560
London Borough of Merton 2013-3 GBP £4,560
Wandsworth Council 2012-7 GBP £1,445
London Borough of Wandsworth 2012-7 GBP £1,445 PURCHASE OF VEHICLE PARTS
Hampshire County Council 2011-10 GBP £18,771 Modification To Vehicles
Hampshire County Council 2011-9 GBP £22,908 Vehicle Purchases
Hampshire County Council 2011-8 GBP £17,505 Vehicle Purchases
Royal Borough of Greenwich 2011-8 GBP £940
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £13,220 Vehicle Purchases
Hampshire County Council 2010-12 GBP £13,985 Vehicle Purchases
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £11,489 Vehicle Purchases
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £1,345
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £35,788 Vehicle Purchases

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 EUROMOTIVE (KENT) 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.
Import/Export of Goods
Goods imported/exported by EUROMOTIVE (KENT) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0084161090Furnace burners for liquid fuel (excl. those incorporating an automatic control device)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEUROMOTIVE (KENT) LIMITEDEvent Date2023-03-08
In the High Court of Justice Court Number: CR-2023-000876 EUROMOTIVE (KENT) LIMITED (Company Number 02886607 ) Nature of Business: Other business support service activities not elsewhere classified Pr…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROMOTIVE (KENT) 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 EUROMOTIVE (KENT) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3