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

EUROCUP HOLDINGS LIMITED

7 PADDOCK ROAD, SKELMERSDALE, WN8 9PL,
Company Registration Number
06024669
Private Limited Company
Active

Company Overview

About Eurocup Holdings Ltd
EUROCUP HOLDINGS LIMITED was founded on 2006-12-11 and has its registered office in Skelmersdale. The organisation's status is listed as "Active". Eurocup Holdings 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
EUROCUP HOLDINGS LIMITED
 
Legal Registered Office
7 PADDOCK ROAD
SKELMERSDALE
WN8 9PL
Other companies in PR9
 
Previous Names
EUROCUP (2006) LIMITED07/01/2010
Filing Information
Company Number 06024669
Company ID Number 06024669
Date formed 2006-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCUP HOLDINGS 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 EUROCUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA STANLEY
Director 2014-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET BUCKLE
Company Secretary 2006-12-11 2014-09-26
MARGARET BUCKLE
Director 2006-12-11 2014-02-18
FRANK WILLIAM BUCKLE
Director 2006-12-11 2013-06-10
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2006-12-11 2006-12-11
MC FORMATIONS LIMITED
Nominated Director 2006-12-11 2006-12-11

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
2024-02-04CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-2930/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-07CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-04-21AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-07-22AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-02-07CH01Director's details changed for Amanda Stanley on 2019-01-31
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM Kensington House 7 Roe Lane Southport Merseyside PR9 9DT
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Amand Stanley on 2016-01-06
2015-10-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-28TM02Termination of appointment of Margaret Buckle on 2014-09-26
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM BUCKLE
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-25AP01DIRECTOR APPOINTED AMAND STANLEY
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BUCKLE
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0106/01/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21AR0106/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-02AR0106/01/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-07AR0106/01/11 ANNUAL RETURN FULL LIST
2011-02-11AAMDAmended accounts made up to 2009-12-31
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15AR0106/01/10 FULL LIST
2010-01-07RES15CHANGE OF NAME 17/12/2009
2010-01-07CERTNMCOMPANY NAME CHANGED EUROCUP (2006) LIMITED CERTIFICATE ISSUED ON 07/01/10
2010-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-16AA31/12/08 PARTIAL EXEMPTION
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-27363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10363sRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-03-17123NC INC ALREADY ADJUSTED 02/03/08
2008-03-17RES12VARYING SHARE RIGHTS AND NAMES
2008-03-17RES04GBP NC 60000/120000 02/03/2008
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14123NC INC ALREADY ADJUSTED 11/12/07
2007-12-14RES12VARYING SHARE RIGHTS AND NAMES
2007-12-14RES04£ NC 100/60000 11/12/
2007-12-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1488(2)RAD 11/12/07--------- £ SI 513000@.1=51300 £ IC 2/51302
2007-12-12400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-19288bSECRETARY RESIGNED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY CF83 1TD
2006-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EUROCUP HOLDINGS 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 EUROCUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-01-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-19 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-06-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-12-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-12-19 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2007-12-12 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 EUROCUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EUROCUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCUP HOLDINGS LIMITED
Trademarks
We have not found any records of EUROCUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCUP HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as EUROCUP HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EUROCUP HOLDINGS 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 EUROCUP HOLDINGS 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 EUROCUP HOLDINGS 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1