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

EUROPEAN WHOLESALE SUPPLIES LIMITED

4385, 06489837: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
06489837
Private Limited Company
Active - Proposal to Strike off

Company Overview

About European Wholesale Supplies Ltd
EUROPEAN WHOLESALE SUPPLIES LIMITED was founded on 2008-01-31 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". European Wholesale Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROPEAN WHOLESALE SUPPLIES LIMITED
 
Legal Registered Office
4385
06489837: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in SW7
 
Filing Information
Company Number 06489837
Company ID Number 06489837
Date formed 2008-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 06:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN WHOLESALE SUPPLIES 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 EUROPEAN WHOLESALE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GRIMES
Company Secretary 2008-04-02
MICHAEL GRIMES
Director 2008-04-02
MICHAEL O'LEARY
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2008-01-31 2008-02-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2008-01-31 2008-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRIMES COMMERCIAL FORWARDING LIMITED Company Secretary 2009-08-05 CURRENT 2009-07-09 Active
MICHAEL GRIMES LIMERICK CONTAINER RENTAL LIMITED Company Secretary 2009-06-16 CURRENT 2009-06-16 Dissolved 2017-11-21
MICHAEL GRIMES SUBLIK SOLUTIONS LIMITED Company Secretary 2009-06-16 CURRENT 2009-05-11 Active - Proposal to Strike off
MICHAEL GRIMES ECUADOR INVESTMENTS LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-29 Active
MICHAEL GRIMES MUNSTER TRUCK AND TRAILER SALES LIMITED Company Secretary 2009-05-20 CURRENT 2008-08-27 Dissolved 2017-10-17
MICHAEL GRIMES ADARE CAR SALES LIMITED Company Secretary 2008-11-03 CURRENT 2006-12-15 Active
MICHAEL GRIMES ALIEXPRESS LIMITED Company Secretary 2008-11-03 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL GRIMES KEALDERRA REHABILITATION FOR HORSES LTD Company Secretary 2008-11-03 CURRENT 2006-12-15 Active
MICHAEL GRIMES ALIBABA INTERNATIONAL LTD Company Secretary 2008-11-03 CURRENT 2006-12-15 Active
MICHAEL GRIMES CORK TRUCK SALES LIMITED Company Secretary 2008-11-03 CURRENT 2007-02-05 Active
MICHAEL GRIMES KING LONG COACH SALES EIRE LIMITED Company Secretary 2008-09-01 CURRENT 2008-08-27 Dissolved 2017-10-17
MICHAEL GRIMES RYCO CAR SALES LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-09 Active - Proposal to Strike off
MICHAEL GRIMES 7 MILE INDUSTRIAL ESTATE MANAGEMENT LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-09 Active
MICHAEL GRIMES KYLE VENTURES LIMITED Company Secretary 2008-04-02 CURRENT 2008-04-01 Active
MICHAEL GRIMES CROOM TARMACADAM LIMITED Company Secretary 2007-06-29 CURRENT 2007-05-25 Dissolved 2013-10-15
MICHAEL GRIMES BRITISH AND IRISH TELCOM LIMITED Company Secretary 2007-01-01 CURRENT 2006-12-15 Active
MICHAEL GRIMES AGGREGATES SUPPLIES AND TRANSPORT LIMITED Company Secretary 2007-01-01 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL GRIMES OGSK CONSTRUCTION LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-08 Active - Proposal to Strike off
MICHAEL GRIMES JUSTDRINKS (UK) LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-03 Dissolved 2014-02-11
MICHAEL GRIMES IRSKE FINANCOVANI VOZIDEL S.R.O. LTD Company Secretary 2006-01-01 CURRENT 2004-10-14 Active
MICHAEL GRIMES MUNSTER AND LEINSTER PLANT LIMITED Company Secretary 2006-01-01 CURRENT 2004-12-09 Active - Proposal to Strike off
MICHAEL GRIMES YORK TRAILERS (IRL) LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-04 Active - Proposal to Strike off
MICHAEL GRIMES MESTO ZAPAD SLUZBY SRO LIMITED Company Secretary 2005-10-01 CURRENT 2005-06-27 Active - Proposal to Strike off
MICHAEL GRIMES GLOBAL WORLDWIDE TRADERS LIMITED Company Secretary 2005-09-30 CURRENT 2005-07-06 Active
MICHAEL GRIMES PARTA LIMITED Company Secretary 2005-09-30 CURRENT 2005-07-07 Active - Proposal to Strike off
MICHAEL GRIMES KANES OF GRANARD SERVICE LIMITED Company Secretary 2004-12-01 CURRENT 2004-07-01 Active - Proposal to Strike off
MICHAEL GRIMES KELLS TRANSPORT MUSEUM LIMITED Company Secretary 2004-08-01 CURRENT 2004-05-28 Active
MICHAEL GRIMES GRANARD BEST 4X4 LIMITED Company Secretary 2004-08-01 CURRENT 2004-07-19 Active
MICHAEL GRIMES INTERNATIONAL REFRIGERATION LIMITED Company Secretary 2004-05-01 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL GRIMES HAREFIELD ASSET MANAGEMENT LIMITED Company Secretary 2004-01-05 CURRENT 2004-01-05 Dissolved 2017-10-17
MICHAEL GRIMES MONEYGALL AGRI LIMITED Director 2011-01-12 CURRENT 2011-01-11 Active - Proposal to Strike off
MICHAEL GRIMES COMAIR DEVELOPMENTS LIMITED Director 2010-12-06 CURRENT 2004-01-13 Dissolved 2014-08-26
MICHAEL GRIMES LEINSTER CARS LIMITED Director 2010-11-29 CURRENT 2010-11-18 Active - Proposal to Strike off
MICHAEL GRIMES LEINSTER CAR SALES LIMITED Director 2010-11-29 CURRENT 2010-11-18 Active - Proposal to Strike off
MICHAEL GRIMES VOLTHAM LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
MICHAEL GRIMES DANNY MURPHY TRANSPORT LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
MICHAEL GRIMES MILL GREEN AUCTIONS LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
MICHAEL GRIMES BRITISH & IRISH INTERNET SALES LTD Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-10-17
MICHAEL GRIMES PARTY BUS (IRL) LIMITED Director 2010-06-28 CURRENT 2010-06-28 Active
MICHAEL GRIMES MUNSTER AUCTIONS LTD Director 2010-03-12 CURRENT 2010-03-11 Active
MICHAEL GRIMES HAREFIELD ASSET MANAGEMENT LTD Director 2010-02-23 CURRENT 2010-02-23 Active
MICHAEL GRIMES BRITISH & IRISH HAULAGE LIMITED Director 2010-01-27 CURRENT 2010-01-06 Active - Proposal to Strike off
MICHAEL GRIMES B&H SCAFFOLDING LIMITED Director 2010-01-01 CURRENT 2009-11-17 Active
MICHAEL GRIMES R&P HEATING & PLUMBING LTD Director 2009-11-15 CURRENT 2009-11-05 Active - Proposal to Strike off
MICHAEL GRIMES EMERALD SALVAGE & RECYCLING LIMITED Director 2009-11-01 CURRENT 2004-07-19 Active
MICHAEL GRIMES VIRGO BOUTIQUE LIMITED Director 2009-10-31 CURRENT 2009-08-24 Dissolved 2017-10-17
MICHAEL GRIMES BAVARIA FINANZ VERMITTLUNGS AG LIMITED Director 2009-10-31 CURRENT 2009-08-21 Dissolved 2017-10-17
MICHAEL GRIMES MERIDIANO ZERO CELLULAR SL LTD Director 2009-10-31 CURRENT 2009-08-26 Dissolved 2017-10-17
MICHAEL GRIMES LEINSTER DEVELOPMENTS LIMITED Director 2009-10-31 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL GRIMES ROWENA TRADING LIMITED Director 2009-10-31 CURRENT 2009-10-28 Active - Proposal to Strike off
MICHAEL GRIMES CAB MOTORS (NI) LTD Director 2009-10-20 CURRENT 2009-09-30 Active
MICHAEL GRIMES CASA BELLA INDUSTRIES S.A. LIMITED Director 2009-10-05 CURRENT 2009-09-30 Active
MICHAEL GRIMES LIMERICK CONTAINER RENTAL LIMITED Director 2009-06-16 CURRENT 2009-06-16 Dissolved 2017-11-21
MICHAEL GRIMES ECUADOR INVESTMENTS LIMITED Director 2009-05-26 CURRENT 2009-04-29 Active
MICHAEL GRIMES MUNSTER TRUCK AND TRAILER SALES LIMITED Director 2009-05-20 CURRENT 2008-08-27 Dissolved 2017-10-17
MICHAEL GRIMES ADARE CAR SALES LIMITED Director 2008-11-03 CURRENT 2006-12-15 Active
MICHAEL GRIMES ALIEXPRESS LIMITED Director 2008-11-03 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL GRIMES ALIBABA INTERNATIONAL LTD Director 2008-11-03 CURRENT 2006-12-15 Active
MICHAEL GRIMES CORK TRUCK SALES LIMITED Director 2008-11-03 CURRENT 2007-02-05 Active
MICHAEL GRIMES RYCO CAR SALES LIMITED Director 2008-04-10 CURRENT 2008-04-09 Active - Proposal to Strike off
MICHAEL GRIMES 7 MILE INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 2008-04-10 CURRENT 2008-04-09 Active
MICHAEL GRIMES KYLE VENTURES LIMITED Director 2008-04-02 CURRENT 2008-04-01 Active
MICHAEL GRIMES CROOM TARMACADAM LIMITED Director 2007-06-29 CURRENT 2007-05-25 Dissolved 2013-10-15
MICHAEL GRIMES AGGREGATES SUPPLIES AND TRANSPORT LIMITED Director 2007-01-01 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL GRIMES OGSK CONSTRUCTION LIMITED Director 2006-12-29 CURRENT 2006-12-08 Active - Proposal to Strike off
MICHAEL GRIMES JUSTDRINKS (UK) LIMITED Director 2006-02-01 CURRENT 2005-07-03 Dissolved 2014-02-11
MICHAEL GRIMES IRSKE FINANCOVANI VOZIDEL S.R.O. LTD Director 2006-01-01 CURRENT 2004-10-14 Active
MICHAEL GRIMES MUNSTER AND LEINSTER PLANT LIMITED Director 2006-01-01 CURRENT 2004-12-09 Active - Proposal to Strike off
MICHAEL GRIMES YORK TRAILERS (IRL) LIMITED Director 2005-11-09 CURRENT 2005-11-04 Active - Proposal to Strike off
MICHAEL GRIMES MESTO ZAPAD SLUZBY SRO LIMITED Director 2005-10-01 CURRENT 2005-06-27 Active - Proposal to Strike off
MICHAEL GRIMES FILHOL MANUFACTURING LIMITED Director 2005-09-10 CURRENT 2005-09-09 Dissolved 2015-02-17
MICHAEL GRIMES KANES OF GRANARD SERVICE LIMITED Director 2004-12-01 CURRENT 2004-07-01 Active - Proposal to Strike off
MICHAEL GRIMES KELLS TRANSPORT MUSEUM LIMITED Director 2004-08-01 CURRENT 2004-05-28 Active
MICHAEL GRIMES GRANARD BEST 4X4 LIMITED Director 2004-08-01 CURRENT 2004-07-19 Active
MICHAEL GRIMES INTERNATIONAL REFRIGERATION LIMITED Director 2004-05-01 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL GRIMES HAREFIELD ASSET MANAGEMENT LIMITED Director 2004-01-05 CURRENT 2004-01-05 Dissolved 2017-10-17
MICHAEL O'LEARY D.F.P. TRANSPORT LIMITED Director 2010-02-01 CURRENT 2009-06-03 Dissolved 2017-11-07
MICHAEL O'LEARY ACORN PLANT & MACHINERY HIRE LIMITED Director 2010-01-04 CURRENT 2003-07-06 Active - Proposal to Strike off
MICHAEL O'LEARY ECUADOR INVESTMENTS LIMITED Director 2009-05-26 CURRENT 2009-04-29 Active
MICHAEL O'LEARY MUNSTER TRUCK AND TRAILER SALES LIMITED Director 2009-05-25 CURRENT 2008-08-27 Dissolved 2017-10-17
MICHAEL O'LEARY CAMPERVANS LIMITED Director 2008-05-29 CURRENT 2007-05-08 Dissolved 2013-12-17
MICHAEL O'LEARY SHAFTTEC LIMITED Director 2008-04-02 CURRENT 2008-04-01 Active - Proposal to Strike off
MICHAEL O'LEARY B.V. SECURITIES (IRL) LIMITED Director 2007-07-01 CURRENT 2007-05-08 Dissolved 2013-12-17
MICHAEL O'LEARY GRANARD BEST 4X4 LIMITED Director 2007-07-01 CURRENT 2004-07-19 Active
MICHAEL O'LEARY BV SECURITIES LIMITED Director 2007-05-17 CURRENT 2004-09-29 Dissolved 2014-01-14
MICHAEL O'LEARY HAREFIELD ASSET MANAGEMENT LIMITED Director 2007-05-17 CURRENT 2004-01-05 Dissolved 2017-10-17
MICHAEL O'LEARY INTERNATIONAL REFRIGERATION LIMITED Director 2007-05-17 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL O'LEARY IRSKE FINANCOVANI VOZIDEL S.R.O. LTD Director 2007-05-17 CURRENT 2004-10-14 Active
MICHAEL O'LEARY ADARE CAR SALES LIMITED Director 2007-05-17 CURRENT 2006-12-15 Active
MICHAEL O'LEARY CZECH TRUCK AND TRAILER SERVICES LIMITED Director 2007-05-17 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL O'LEARY ALIEXPRESS LIMITED Director 2007-05-17 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL O'LEARY ALIBABA INTERNATIONAL LTD Director 2007-05-17 CURRENT 2006-12-15 Active
MICHAEL O'LEARY CZECH INVESTMENTS LIMITED Director 2007-05-17 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL O'LEARY MUNSTER AND LEINSTER PLANT LIMITED Director 2007-05-17 CURRENT 2004-12-09 Active - Proposal to Strike off
MICHAEL O'LEARY OGSK CONSTRUCTION LIMITED Director 2007-05-17 CURRENT 2006-12-08 Active - Proposal to Strike off
MICHAEL O'LEARY KANES OF GRANARD SERVICE LIMITED Director 2007-05-17 CURRENT 2004-07-01 Active - Proposal to Strike off
MICHAEL O'LEARY AGGREGATES SUPPLIES AND TRANSPORT LIMITED Director 2007-05-17 CURRENT 2006-12-15 Active - Proposal to Strike off

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
2019-07-09GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-06-09RP05Companies House applied as default registered office address PO Box 4385, 06489837: Companies House Default Address, Cardiff, CF14 8LH on 2017-06-09
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 13 DAVY ROAD RUNCORN CHESHIRE WA7 1PZ
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM, 13 DAVY ROAD, RUNCORN, CHESHIRE, WA7 1PZ
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM SUITE 527 2 OLD BROMPTON RD LONDON SW7 3DQ
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM, SUITE 527, 2 OLD BROMPTON RD, LONDON, SW7 3DQ
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-16AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-15AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-03-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-14AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-01-31AR0131/01/11 ANNUAL RETURN FULL LIST
2010-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-02-01AR0131/01/10 ANNUAL RETURN FULL LIST
2009-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09
2009-02-06363aReturn made up to 31/01/09; full list of members
2008-04-18288aDirector appointed michael o'leary
2008-04-04288aDIRECTOR AND SECRETARY APPOINTED MICHAEL GRIMES
2008-02-01288bSECRETARY RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




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

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31

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 EUROPEAN WHOLESALE SUPPLIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 2
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN WHOLESALE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN WHOLESALE SUPPLIES LIMITED
Trademarks
We have not found any records of EUROPEAN WHOLESALE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN WHOLESALE SUPPLIES 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 (46900 - Non-specialised wholesale trade) as EUROPEAN WHOLESALE SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN WHOLESALE SUPPLIES 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 EUROPEAN WHOLESALE SUPPLIES 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 EUROPEAN WHOLESALE SUPPLIES 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.