Company NameEuroroute Truck Stops Limited
Company StatusActive
Company Number06498892
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph David Owen
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHemmington House
High Street, Caerwys
Mold
Clwyd
CH7 5BB
Wales
Director NamePeter Clwyd Owen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holywell Road
Caerwys
Mold
Flintshire
CH7 5AS
Wales
Director NameMr Steven Thomas Owen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemington House High Street
Caerwys
Mold
Flintshire
CH7 5BB
Wales
Director NameMrs Carol Anne Roberts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Maes Y Dre
Holywell Road, Caerwys
Mold
Flintshire
CH7 5AS
Wales
Secretary NameMrs Carol Anne Roberts
NationalityBritish
StatusCurrent
Appointed15 February 2008(4 days after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Maes Y Dre
Holywell Road, Caerwys
Mold
Flintshire
CH7 5AS
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameGareth David Owen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(4 days after company formation)
Appointment Duration13 years (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bryn Aur
Caerwys
Mold
Flintshire
CH7 5BR
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered AddressMaes Mynnan Yard Denbigh Road
Afonwen Caerwys
Mold
Flintshire
CH7 5UB
Wales
ConstituencyDelyn
ParishCaerwys
WardCaerwys
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Carol Ann Owen
20.00%
Ordinary
200 at £1Gareth David Owen
20.00%
Ordinary
200 at £1Joseph David Owen
20.00%
Ordinary
200 at £1Mr Steven Thomas Owen
20.00%
Ordinary
200 at £1Peter Clwyd Owen
20.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
22 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 March 2021Termination of appointment of Gareth David Owen as a director on 15 February 2021 (1 page)
15 March 2021Secretary's details changed for Miss Carol Ann Owen on 1 March 2021 (1 page)
15 March 2021Director's details changed for Miss Carol Ann Owen on 1 March 2021 (2 pages)
24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(9 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(9 pages)
22 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
22 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(9 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(9 pages)
10 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(9 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(9 pages)
25 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (9 pages)
3 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Return made up to 11/02/09; full list of members (5 pages)
19 February 2009Return made up to 11/02/09; full list of members (5 pages)
2 April 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
2 April 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (3 pages)
17 March 2008Director appointed joseph david owen (2 pages)
17 March 2008Director appointed carol anne owen (2 pages)
17 March 2008Appointment terminated secretary criterion corporate services LIMITED (1 page)
17 March 2008Director appointed gareth david owen (2 pages)
17 March 2008Director appointed carol anne owen (2 pages)
17 March 2008Director appointed steven thomas owen (2 pages)
17 March 2008Secretary appointed carol ann owen (2 pages)
17 March 2008Appointment terminated director michael jones (1 page)
17 March 2008Director appointed peter clwyd owen (2 pages)
17 March 2008Secretary appointed carol ann owen (2 pages)
17 March 2008Director appointed joseph david owen (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 41 chester street flint flintshire CH6 5BL (1 page)
17 March 2008Director appointed gareth david owen (2 pages)
17 March 2008Director appointed peter clwyd owen (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 41 chester street flint flintshire CH6 5BL (1 page)
17 March 2008Director appointed steven thomas owen (2 pages)
17 March 2008Appointment terminated secretary criterion corporate services LIMITED (1 page)
17 March 2008Appointment terminated director michael jones (1 page)
11 February 2008Incorporation (16 pages)
11 February 2008Incorporation (16 pages)