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

EURO-MARK TRAINING LIMITED

FALL BANK INDUSTRIAL ESTATE, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3LS,
Company Registration Number
02145486
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euro-mark Training Ltd
EURO-MARK TRAINING LIMITED was founded on 1987-07-08 and has its registered office in Barnsley. The organisation's status is listed as "Active - Proposal to Strike off". Euro-mark Training 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
EURO-MARK TRAINING LIMITED
 
Legal Registered Office
FALL BANK INDUSTRIAL ESTATE
DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3LS
Other companies in S75
 
Filing Information
Company Number 02145486
Company ID Number 02145486
Date formed 1987-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-11 02:14:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO-MARK TRAINING 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-MARK TRAINING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CURSON
Company Secretary 2004-05-25
JOHN DOUGLAS BARBER
Director 1991-11-20
BRIAN CURSON
Director 1991-11-20
JAMES BENNETT TRUSWELL
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SAINT
Director 1991-11-20 2004-06-18
ANDREW MICHAEL ALLWOOD
Company Secretary 1991-11-20 2004-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CURSON EUROMARK CONTRACT TRAINING LIMITED Company Secretary 2004-05-25 CURRENT 1989-02-06 Active
BRIAN CURSON SHEPCOTE GROUP LIMITED Company Secretary 2004-05-25 CURRENT 1971-11-11 Liquidation
JOHN DOUGLAS BARBER 512 (SHEFFIELD) LIMITED Director 2008-11-24 CURRENT 2008-06-04 Active
JOHN DOUGLAS BARBER 512 (EMA) LIMITED Director 2008-11-24 CURRENT 2008-06-04 Active
JOHN DOUGLAS BARBER 512 LIMITED Director 2008-11-24 CURRENT 2008-09-12 Active
JOHN DOUGLAS BARBER HANDLING SERVICES LTD Director 1998-02-25 CURRENT 1998-02-03 Active
JOHN DOUGLAS BARBER EUROMARK CONTRACT TRAINING LIMITED Director 1996-11-04 CURRENT 1989-02-06 Active
JOHN DOUGLAS BARBER FIVE ONE TWO (SHEFFIELD) LIMITED Director 1996-05-31 CURRENT 1996-05-08 Active
JOHN DOUGLAS BARBER SHEPCOTE GROUP LIMITED Director 1991-12-27 CURRENT 1971-11-11 Liquidation
JOHN DOUGLAS BARBER AMKIGA LIMITED Director 1991-07-04 CURRENT 1977-07-12 Active
JOHN DOUGLAS BARBER SHEFFIELD INTERNATIONAL FREIGHT TERMINAL LIMITED Director 1991-06-11 CURRENT 1975-08-29 Active
JOHN DOUGLAS BARBER FIVE ONE TWO LIMITED Director 1990-12-25 CURRENT 1988-05-10 Active
BRIAN CURSON EUROMARK CONTRACT TRAINING LIMITED Director 1996-11-04 CURRENT 1989-02-06 Active
BRIAN CURSON SHEPCOTE GROUP LIMITED Director 1991-12-27 CURRENT 1971-11-11 Liquidation
JAMES BENNETT TRUSWELL ERIMUS ESTATES LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
JAMES BENNETT TRUSWELL STEELFREIGHT LIMITED Director 1997-08-18 CURRENT 1997-08-15 Active
JAMES BENNETT TRUSWELL WALKER TROWBRIDGE LIMITED Director 1992-03-31 CURRENT 1966-07-14 Dissolved 2018-05-15
JAMES BENNETT TRUSWELL JOHN TRUSWELL & SONS (GARAGE) LIMITED Director 1992-03-31 CURRENT 1940-08-10 Active
JAMES BENNETT TRUSWELL EUROMARK CONTRACT TRAINING LIMITED Director 1992-02-06 CURRENT 1989-02-06 Active
JAMES BENNETT TRUSWELL SHEPCOTE GROUP LIMITED Director 1991-12-27 CURRENT 1971-11-11 Liquidation
JAMES BENNETT TRUSWELL JOHN TRUSWELL & SONS(HAULAGE)LIMITED Director 1991-03-31 CURRENT 1966-07-14 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
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-25DS01Application to strike the company off the register
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0131/10/14 ANNUAL RETURN FULL LIST
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0131/10/13 ANNUAL RETURN FULL LIST
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-11-05AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-11-17AR0131/10/11 ANNUAL RETURN FULL LIST
2011-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-11-03AR0131/10/10 ANNUAL RETURN FULL LIST
2010-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-12-14CH01Director's details changed for Mr James Bennett Truswell on 2009-11-27
2009-11-10AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BARBER / 06/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CURSON / 06/11/2009
2009-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08
2008-12-22363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-11-15363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-11-23363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-11-18363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-12288bDIRECTOR RESIGNED
2004-07-02288aNEW SECRETARY APPOINTED
2004-07-02288bSECRETARY RESIGNED
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-12-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: SHEPCOTE TRAINING CENTRE, SHEPCOTE LANE, SHEFFIELD. S9 1UW
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-21363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-24363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-26363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-02-18AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-19363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-08363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-01-22AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-11-04363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-06-02AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-03-14363sRETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS
1993-07-28AUDAUDITOR'S RESIGNATION
1993-04-22AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-16363sRETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS
1992-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-08-13CERTNMCOMPANY NAME CHANGED S.Y. INDUSTRIAL TRAINING LIMITED CERTIFICATE ISSUED ON 14/08/92
1992-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-12-04363bRETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS
1991-12-04ORES13GIFT TO DIRECTOR 07/11/91
1991-11-25288DIRECTOR RESIGNED
1991-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-05-02288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EURO-MARK TRAINING 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 EURO-MARK TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1990-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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-MARK TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of EURO-MARK TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURO-MARK TRAINING LIMITED
Trademarks
We have not found any records of EURO-MARK TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO-MARK TRAINING 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 (99999 - Dormant Company) as EURO-MARK TRAINING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EURO-MARK TRAINING 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-MARK TRAINING 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-MARK TRAINING 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.