Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROTEC 97 LIMITED
Company Information for

EUROTEC 97 LIMITED

1 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
03350196
Private Limited Company
Active

Company Overview

About Eurotec 97 Ltd
EUROTEC 97 LIMITED was founded on 1997-04-10 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Eurotec 97 Limited is a Private Limited Company registered in ENGLAND 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
EUROTEC 97 LIMITED
 
Legal Registered Office
1 THE BRIARS
WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in PO9
 
Filing Information
Company Number 03350196
Company ID Number 03350196
Date formed 1997-04-10
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 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656443520  
Last Datalog update: 2023-10-08 06:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROTEC 97 LIMITED
The accountancy firm based at this address is HEELAN ASSOCIATES 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 EUROTEC 97 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID WILLIAM GATES
Director 2018-04-13
STEVIE MICHAEL GATES
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
MC SECRETARIES LIMITED
Company Secretary 2013-01-29 2018-04-16
TREVOR MICHAEL PITNEY
Director 1997-04-16 2018-04-13
JOHN SIMMONS
Company Secretary 2003-10-30 2013-01-29
DAVID ARTHUR LEWIS
Company Secretary 1997-04-16 2003-10-30
DAVID ARTHUR LEWIS
Director 1997-04-16 2003-10-30
JOHN PETER LEWIS
Director 1997-04-16 2003-10-30
STARTCO LIMITED
Nominated Secretary 1997-04-10 1997-04-16
NEWCO LIMITED
Nominated Director 1997-04-10 1997-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVIE MICHAEL GATES GATES AUTOMOTIVE LIMITED Director 2017-08-10 CURRENT 2017-08-10 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-06-16Director's details changed for Mr Stevie Michael Gates on 2023-06-16
2023-06-16Change of details for Mr Stevie Michael Gates as a person with significant control on 2023-06-16
2022-08-24Consolidation of shares on
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24SH02Consolidation of shares on 2022-04-01
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-19SH0101/04/22 STATEMENT OF CAPITAL GBP 1044
2021-12-31CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-23CH01Director's details changed for Mr Michael David William Gates on 2021-09-23
2021-09-23PSC04Change of details for Mr Michael David William Gates as a person with significant control on 2021-09-23
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
2021-08-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-11PSC04Change of details for Mr Michael David William Gates as a person with significant control on 2018-06-19
2020-09-08PSC04Change of details for Mr Michael David William Gates as a person with significant control on 2018-04-13
2020-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVIE MICHAEL GATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 1 Soake Road Denmead Waterlooville PO7 6QX England
2018-12-12CH01Director's details changed for Mr Michael David William Gates on 2018-12-12
2018-12-12PSC04Change of details for Mr Michael David William Gates as a person with significant control on 2018-12-12
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM Station House North Street Havant Hampshire PO9 1QU
2018-04-17AP01DIRECTOR APPOINTED MR STEVIE MICHAEL GATES
2018-04-17AP01DIRECTOR APPOINTED MR MICHAEL DAVID WILLIAM GATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL PITNEY
2018-04-17PSC07CESSATION OF TREVOR MICHAEL PITNEY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16TM02Termination of appointment of Mc Secretaries Limited on 2018-04-16
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-02-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1044
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1044
2016-04-11AR0110/04/16 ANNUAL RETURN FULL LIST
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1044
2015-04-13AR0110/04/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033501960002
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1044
2014-04-14AR0110/04/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0110/04/13 ANNUAL RETURN FULL LIST
2013-02-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AP04CORPORATE SECRETARY APPOINTED MC SECRETARIES LIMITED
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN SIMMONS
2012-05-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-16AR0110/04/12 FULL LIST
2011-07-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-12AR0110/04/11 FULL LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0110/04/10 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL PITNEY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMMONS / 01/10/2009
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20ELRESS366A DISP HOLDING AGM 21/03/07
2007-04-20353LOCATION OF REGISTER OF MEMBERS
2007-04-20ELRESS252 DISP LAYING ACC 21/03/07
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 20 OLD MILL SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NQ
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-28363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-18363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-05363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-04-14363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-17363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-03-28SRES04NC INC ALREADY ADJUSTED 13/03/00
2000-03-28123£ NC 1000/1045 13/03/00
2000-03-28SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/00
2000-03-28SRES12VARYING SHARE RIGHTS AND NAMES 13/03/00
2000-03-2888(2)RAD 13/03/00--------- £ SI 1041@1=1041 £ IC 3/1044
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-04-13363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-28363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1997-09-25225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1997-06-17395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-14288aNEW DIRECTOR APPOINTED
1997-05-14288aNEW DIRECTOR APPOINTED
1997-05-1488(2)RAD 16/04/97--------- £ SI 1@1=1 £ IC 2/3
1997-04-22288bDIRECTOR RESIGNED
1997-04-22287REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 18 THE STEYNE BOGNOR REGIS SUSSEX PO21 1TP
1997-04-22288bSECRETARY RESIGNED
1997-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to EUROTEC 97 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 EUROTEC 97 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-06-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 2,323
Creditors Due After One Year 2012-12-31 £ 3,539
Creditors Due After One Year 2012-12-31 £ 3,539
Creditors Due Within One Year 2013-12-31 £ 49,631
Creditors Due Within One Year 2012-12-31 £ 67,618
Creditors Due Within One Year 2012-12-31 £ 67,618
Creditors Due Within One Year 2011-12-31 £ 53,790
Provisions For Liabilities Charges 2013-12-31 £ 1,953
Provisions For Liabilities Charges 2012-12-31 £ 1,867
Provisions For Liabilities Charges 2012-12-31 £ 1,867
Provisions For Liabilities Charges 2011-12-31 £ 1,760

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 EUROTEC 97 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,044
Called Up Share Capital 2012-12-31 £ 1,044
Called Up Share Capital 2012-12-31 £ 1,044
Called Up Share Capital 2011-12-31 £ 1,044
Cash Bank In Hand 2013-12-31 £ 3,331
Cash Bank In Hand 2012-12-31 £ 5,770
Cash Bank In Hand 2012-12-31 £ 5,770
Cash Bank In Hand 2011-12-31 £ 3,218
Current Assets 2013-12-31 £ 48,349
Current Assets 2012-12-31 £ 71,357
Current Assets 2012-12-31 £ 71,357
Current Assets 2011-12-31 £ 41,847
Debtors 2013-12-31 £ 9,959
Debtors 2012-12-31 £ 51,540
Debtors 2012-12-31 £ 51,540
Debtors 2011-12-31 £ 24,582
Secured Debts 2013-12-31 £ 16,517
Secured Debts 2012-12-31 £ 28,592
Secured Debts 2012-12-31 £ 28,592
Secured Debts 2011-12-31 £ 12,443
Shareholder Funds 2013-12-31 £ 4,536
Shareholder Funds 2012-12-31 £ 7,665
Shareholder Funds 2012-12-31 £ 7,665
Stocks Inventory 2013-12-31 £ 35,059
Stocks Inventory 2012-12-31 £ 14,047
Stocks Inventory 2012-12-31 £ 14,047
Stocks Inventory 2011-12-31 £ 14,047
Tangible Fixed Assets 2013-12-31 £ 10,094
Tangible Fixed Assets 2012-12-31 £ 9,332
Tangible Fixed Assets 2012-12-31 £ 9,332
Tangible Fixed Assets 2011-12-31 £ 8,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROTEC 97 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROTEC 97 LIMITED
Trademarks
We have not found any records of EUROTEC 97 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROTEC 97 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 (45190 - Sale of other motor vehicles) as EUROTEC 97 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROTEC 97 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 EUROTEC 97 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 EUROTEC 97 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.