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

EURO.SDB LIMITED

EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
06399624
Private Limited Company
Active

Company Overview

About Euro.sdb Ltd
EURO.SDB LIMITED was founded on 2007-10-15 and has its registered office in Burnley. The organisation's status is listed as "Active". Euro.sdb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
EURO.SDB LIMITED
 
Legal Registered Office
EFS GLOBAL, PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in B79
 
Filing Information
Company Number 06399624
Company ID Number 06399624
Date formed 2007-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-01-09 06:15:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO.SDB 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 EURO.SDB LIMITED

Current Directors
Officer Role Date Appointed
MARK DEAN JONES
Director 2017-10-03
GAVIN KELLETT
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS BASSETT
Company Secretary 2012-09-17 2017-10-03
PETER JAMES ANDREWS
Director 2008-03-12 2017-10-03
RICHARD THOMAS BASSETT
Director 2008-03-12 2017-10-03
MICHAEL JAMES CADWALLANER
Company Secretary 2008-03-12 2013-06-27
MICHAEL JAMES CADWALLADER
Company Secretary 2008-03-12 2012-09-17
MICHAEL JAMES CADWALLADER
Director 2008-03-12 2012-09-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-10-15 2007-10-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-10-15 2007-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEAN JONES EFS TRACTION LIMITED Director 2018-06-22 CURRENT 2007-11-15 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
2023-09-22DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-02-02Audited abridged accounts made up to 2022-03-31
2022-11-09DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-11-09AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley BB11 5SX England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley BB11 5SX England
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-28PSC07CESSATION OF JENNIFER JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063996240004
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 75
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-11-17CH01Director's details changed for Mr Mark Jones on 2017-10-03
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JONES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DEAN JONES
2017-11-16PSC02Notification of Efs Logistics Ltd as a person with significant control on 2017-10-03
2017-11-16PSC07CESSATION OF RICHARD THOMAS BASSETT AS A PSC
2017-11-16PSC07CESSATION OF SALLY ANDREWS AS A PSC
2017-11-16PSC07CESSATION OF PETER JAMES ANDREWS AS A PSC
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Unit 26-28 (1-3) Lichfield Trading Estate, Lagrange Tamworth Staffordshire B79 7XD United Kingdom
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063996240003
2017-10-04AP01DIRECTOR APPOINTED MR MARK JONES
2017-10-03TM02Termination of appointment of Richard Thomas Bassett on 2017-10-03
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASSETT
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS
2017-10-03AP01DIRECTOR APPOINTED MR GAVIN KELLETT
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063996240002
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063996240002
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Gist Borman Lichfield Road Industrial Estate Tamworth Staffs B79 7TA
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 75
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 75
2015-10-23AR0115/10/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 75
2014-11-05AR0115/10/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22AR0115/10/13 FULL LIST
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CADWALLANER
2013-08-30SH0630/08/13 STATEMENT OF CAPITAL GBP 75
2013-08-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-10AR0115/10/12 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-17AP03SECRETARY APPOINTED RICHARD THOMAS BASSETT
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CADWALLADER
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CADWALLADER
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-11-10AR0115/10/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CADWALLANER / 01/01/2011
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-12-08AR0115/10/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CADWALLANER / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ANDREWS / 08/12/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES CADWALLANER / 08/12/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES CADWALLADER / 08/12/2010
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM GIST BORMAN LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7TA
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM UNIT 3, BARKINGDON BUSINESS PARK STAVERTON TOTNES DEVON TQ9 6AN
2009-11-19AA31/03/09 TOTAL EXEMPTION FULL
2009-10-28AR0115/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CADWALLANER / 15/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BASSETT / 15/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ANDREWS / 15/10/2009
2009-07-22225CURRSHO FROM 31/10/2008 TO 31/03/2008
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-07-21288aSECRETARY APPOINTED MICHAEL JAMES CADWALLADER
2008-11-19363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED PETER JAMES ANDREWS
2008-03-20288aDIRECTOR APPOINTED RICHARD THOMAS BASSETT
2008-03-20288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JAMES CADWALLANER
2008-03-2088(2)AD 12/03/08 GBP SI 100@1=100 GBP IC 1/101
2007-10-16288bSECRETARY RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1079705 Active Licenced property: DOSTHILL 2 HIGH STREET TAMWORTH GB B77 1LF;13 FELSPAR ROAD CROWN GARAGE MERCIAN PARK TAMWORTH MERCIAN PARK GB B77 4DP;BORMAN GIST LICHFIELD ROAD IND EST TAMWORTH LICHFIELD ROAD IND EST GB B79 7TA;LAGRANGE REDHEAD INTERNATIONAL LICHFIELD ROAD IND EST TAMWORTH STAFFS LICHFIELD ROAD IND EST GB B79 7XD;KINGSBURY LINK D S V ROAD LTD TRINITY ROAD PICCADILLY TAMWORTH TRINITY ROAD GB B78 2EX;KELSEY CLOSE REDHEAD DB SCHENKER ATTLEBOROUGH FIELDS IND ESTATE NUNEATON ATTLEBOROUGH FIELDS IND ESTATE GB CV11 6XN. Correspondance address: LICHFIELD TRADING ESTATE UNIT 28-29 LAGRANGE TAMWORTH LAGRANGE GB B79 7XD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EURO.SDB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding RBS INVOICE FINANCE LTD
2017-03-30 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-04-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EURO.SDB LIMITED

Intangible Assets
Patents
We have not found any records of EURO.SDB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURO.SDB LIMITED
Trademarks
We have not found any records of EURO.SDB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO.SDB 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 (49410 - Freight transport by road) as EURO.SDB LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EURO.SDB 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 EURO.SDB 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 EURO.SDB 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.