Company Information for EURONITE LIMITED
UNIT 2, MONITON ESTATE, WEST HAM LANE, BASINGSTOKE, HAMPSHIRE, RG22 6NQ,
|
Company Registration Number
06002069
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EURONITE LIMITED | |
Legal Registered Office | |
UNIT 2 MONITON ESTATE, WEST HAM LANE BASINGSTOKE HAMPSHIRE RG22 6NQ Other companies in RG22 | |
Company Number | 06002069 | |
---|---|---|
Company ID Number | 06002069 | |
Date formed | 2006-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB921015279 |
Last Datalog update: | 2022-02-06 15:08:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EURONITE LIMITED | PO BOX 146 TRIDENT CHAMBERS WICKHAMS CAY, ROAD TOWN TORTOLA VG1110 | Active | Company formed on the 2022-11-28 | |
EURONITE NOWTON | PO BOX 146 TRIDENT CHAMBERS WICKHAMS CAY ROAD TOWN TORTOLA | Active | Company formed on the 2006-03-22 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MICHAEL BARNES |
||
MICHAEL BARNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA MARY BARNES |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESPATCH POINT LTD | Director | 2014-07-24 | CURRENT | 1995-02-08 | Active | |
DESPATCH POINT LTD | Director | 1999-02-15 | CURRENT | 1995-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BARNES | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Michael Barnes on 2013-01-07 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIA BARNES | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Michael Barnes on 2009-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 90 OWLSMOOR ROAD SANDHURST BERKSHIRE GU47 0SS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 20/11/06--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TURNACK LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 10,858 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,667 |
Creditors Due Within One Year | 2013-03-31 | £ 64,701 |
Creditors Due Within One Year | 2012-03-31 | £ 28,279 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,260 |
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 EURONITE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 7,069 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,344 |
Current Assets | 2013-03-31 | £ 62,602 |
Current Assets | 2012-03-31 | £ 33,561 |
Debtors | 2013-03-31 | £ 55,533 |
Debtors | 2012-03-31 | £ 32,217 |
Secured Debts | 2013-03-31 | £ 4,566 |
Secured Debts | 2012-03-31 | £ 3,500 |
Shareholder Funds | 2013-03-31 | £ 2,597 |
Shareholder Funds | 2012-03-31 | £ 6,037 |
Tangible Fixed Assets | 2013-03-31 | £ 16,814 |
Tangible Fixed Assets | 2012-03-31 | £ 4,277 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as EURONITE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
63069900 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |