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

EUROLIANCE LIMITED

3 Acorn Business Centre, Northarbour Road, Portsmouth, HAMPSHIRE, PO6 3TH,
Company Registration Number
03829473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euroliance Ltd
EUROLIANCE LIMITED was founded on 1999-08-20 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". Euroliance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROLIANCE LIMITED
 
Legal Registered Office
3 Acorn Business Centre
Northarbour Road
Portsmouth
HAMPSHIRE
PO6 3TH
Other companies in RH11
 
Previous Names
EUROLIANCE SERVICES LIMITED09/08/2007
Filing Information
Company Number 03829473
Company ID Number 03829473
Date formed 1999-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2023-12-20
Return next due 2025-01-03
Type of accounts SMALL
VAT Number /Sales tax ID GB920164851  
Last Datalog update: 2024-04-12 09:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROLIANCE 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 EUROLIANCE LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH THOMAS MARTIN
Company Secretary 2017-01-25
DEEONE JANE COOPER
Director 2016-06-15
STEPHANE PASCAL DUPONT
Director 2016-06-15
OLAF DIETRICH JUNG
Director 2016-06-15
FREDERIC SIREROL
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STUART DODD
Director 2017-10-31 2018-02-14
CHRISTIAN KLOEVEKORN
Director 2013-06-28 2017-07-06
MARGARETE JOHANNA KWASNICA
Company Secretary 2015-07-17 2017-01-25
RODOLPHE GUY CRISTIANO
Director 2007-11-06 2016-06-15
ANDREAS LANDBRECHT
Director 2013-11-06 2016-06-15
DANNY VAN DER BURG
Director 2013-05-01 2016-06-15
CHRISTOPHER STUART DODD
Company Secretary 2007-08-02 2015-07-17
GLENN MICHAEL MULLER
Director 2009-01-13 2013-11-06
SEBASTIAAN PARQUI
Director 2009-06-12 2013-07-19
ALAIN BROUSSE
Director 2011-06-30 2013-06-28
ALASTAIR NEIL LEWIS
Director 2011-06-30 2013-05-01
CECIL RYAN
Director 2009-06-12 2011-06-30
THOMAS JAMES STAUNTON
Director 2007-08-02 2011-06-30
EUROLIANCE LIMITED
Director 2009-06-12 2009-06-12
CHRISTIAN KLOEVEKORN
Director 2007-11-06 2009-06-12
HARTMUT SCHWERDT
Director 2007-11-06 2008-12-31
MALCOLM CLARK
Company Secretary 1999-10-20 2007-08-02
MALCOLM CLARK
Director 2005-10-18 2007-08-02
TREVOR MICHAEL HEARNDEN
Director 2006-04-19 2007-08-02
PETER DAVID JURY
Director 1999-10-20 2007-08-02
FRANK SLATER
Director 2000-03-13 2006-04-19
E P S SECRETARIES LIMITED
Nominated Secretary 1999-08-20 1999-10-20
MIKJON LIMITED
Nominated Director 1999-08-20 1999-10-20

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
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-11-29CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17PSC05Change of details for Ocs Group Limited as a person with significant control on 2021-11-17
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-16MEM/ARTSARTICLES OF ASSOCIATION
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP
2021-07-30RES01ADOPT ARTICLES 30/07/21
2021-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04RES13'>Resolutions passed:
  • Reatined asthe company's auditors at a remuneration to be determined by the director, no dividend shall be declared by the company, buget proposed by the director approved 14/04/2021
2021-06-04MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JON RICHARD FOWLER
2019-11-19AP01DIRECTOR APPOINTED MR GAVIN PAUL WAINER
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED MR JON RICHARD FOWLER
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN JACKSON
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-26AP01DIRECTOR APPOINTED MRS JULIE JACKSON
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DEEONE JANE COOPER
2018-03-14AP01DIRECTOR APPOINTED FREDERIC SIREROL
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART DODD
2017-11-07AP01DIRECTOR APPOINTED CHRISTOPHER STUART DODD
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLOEVEKORN
2017-09-15AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-23AP03Appointment of Joseph Thomas Martin as company secretary on 2017-01-25
2017-02-23TM02Termination of appointment of Margarete Johanna Kwasnica on 2017-01-25
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1500
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-05CH01Director's details changed for Deeone Jane Cooper on 2016-07-29
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE CRISTIANO
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DANNY VAN DER BURG
2016-07-25AP01DIRECTOR APPOINTED DEEONE JANE COOPER
2016-07-25AP01DIRECTOR APPOINTED OLAF DIETRICH JUNG
2016-07-25AP01DIRECTOR APPOINTED STEPHANE PASCAL DUPONT
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LANDBRECHT
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1500
2015-10-13AR0122/09/15 FULL LIST
2015-08-17AP03SECRETARY APPOINTED MARGARETE JOHANNA KWASNICA
2015-08-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-09AR0122/09/14 FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-22AP01DIRECTOR APPOINTED ANDREAS LANDBRECHT
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MULLER
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1500
2013-11-06AR0122/09/13 FULL LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAAN PARQUI
2013-07-18AP01DIRECTOR APPOINTED CHRISTIAN KLOEVEKORN
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN BROUSSE
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AP01DIRECTOR APPOINTED MR DANNY VAN DER BURG
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LEWIS
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STUART DODD / 20/11/2012
2012-10-18AR0122/09/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LEWIS / 01/11/2011
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 79 LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9LB
2011-10-19AP01DIRECTOR APPOINTED ALAIN BROUSSE
2011-10-17AR0122/09/11 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED ALASTAIR LEWIS
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CECIL RYAN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STAUNTON
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-13AR0122/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES STAUNTON / 01/10/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAAN PARQUI / 01/10/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN MICHAEL MULLER / 01/10/2009
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RODOLPHE GUY CRISTIANO / 01/10/2009
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AP01DIRECTOR APPOINTED CECIL RYAN
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR EUROLIANCE LIMITED
2010-04-19AP02CORPORATE DIRECTOR APPOINTED EUROLIANCE LIMITED
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLOEVEKORN
2009-10-21AR0122/09/09 FULL LIST
2009-07-20288aDIRECTOR APPOINTED SEBASTIAAN PARQUI
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-06288aDIRECTOR APPOINTED GLENN MICHAEL MULLER
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR HARTMUT SCHWERDT
2008-09-23363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-0488(2)RAD 06/11/07--------- £ SI 1499@1=1499 £ IC 1/1500
2007-11-16123NC INC ALREADY ADJUSTED 06/11/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-13RES12VARYING SHARE RIGHTS AND NAMES
2007-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-13RES04£ NC 1000/1500 06/11/0
2007-10-11363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-08-11288bDIRECTOR RESIGNED
2007-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-11288aNEW SECRETARY APPOINTED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288bDIRECTOR RESIGNED
2007-08-09CERTNMCOMPANY NAME CHANGED EUROLIANCE SERVICES LIMITED CERTIFICATE ISSUED ON 09/08/07
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-14363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to EUROLIANCE 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 EUROLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROLIANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 81299 - Other cleaning services

Intangible Assets
Patents
We have not found any records of EUROLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROLIANCE LIMITED
Trademarks
We have not found any records of EUROLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROLIANCE 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 (81299 - Other cleaning services) as EUROLIANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROLIANCE 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 EUROLIANCE 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 EUROLIANCE 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