Company NameEURO V1 Ltd
DirectorBenedict Edwin Dawson
Company StatusActive
Company Number09204958
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameDr Benedict Edwin Dawson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years after company formation)
Appointment Duration5 years, 6 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressUnit 51 Coworkz Minerva Avenue
Chester
Cheshire
CH1 4QL
Wales
Director NameMr Lawrence Carl Crees
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleGenetecist
Country of ResidenceUnited Kingdom
Correspondence AddressCopthorne 21 Demage Lane
Upton
Chester
CH2 1EL
Wales
Director NameMr Peter Alan Yates
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 October 2018)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address56 Beverley Road
Wirral
CH62 1ER
Wales

Location

Registered Address2 Upton Lane
Upton
Chester
CH2 1EB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishUpton-by-Chester
WardUpton
Built Up AreaChester

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 June 2023Registered office address changed from Unit 51 Coworkz Business Park Minerva Avenue Chester Cheshire CH1 4QL United Kingdom to 2 Upton Lane Upton Chester CH2 1EB on 6 June 2023 (1 page)
6 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 February 2020Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 51 Coworkz Business Park Minerva Avenue Chester Cheshire CH1 4QL on 28 February 2020 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
26 February 2019Notification of Benedict Edwin Dawson as a person with significant control on 1 October 2018 (2 pages)
26 February 2019Cessation of Demage Management Services Limited as a person with significant control on 1 October 2018 (1 page)
1 November 2018Termination of appointment of Peter Alan Yates as a director on 1 October 2018 (1 page)
1 November 2018Appointment of Dr Benedict Edwin Dawson as a director on 1 October 2018 (2 pages)
1 November 2018Termination of appointment of Lawrence Carl Crees as a director on 1 October 2018 (1 page)
7 August 2018Director's details changed for Mr Lawrence Carl Crees on 7 August 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 February 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 300
(3 pages)
21 February 2018Cessation of Lawrence Carl Crees as a person with significant control on 21 February 2018 (1 page)
21 February 2018Notification of Demage Management Services Limited as a person with significant control on 21 February 2018 (2 pages)
13 February 2018Appointment of Mr Peter Alan Yates as a director on 1 February 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
9 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(35 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(35 pages)