Company Information for EUROMARK CONTRACT TRAINING LIMITED
FALL BANK INDUSTRIAL ESTATE, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3LS,
|
Company Registration Number
02343643
Private Limited Company
Active |
Company Name | |
---|---|
EUROMARK CONTRACT TRAINING LIMITED | |
Legal Registered Office | |
FALL BANK INDUSTRIAL ESTATE DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3LS Other companies in S75 | |
Company Number | 02343643 | |
---|---|---|
Company ID Number | 02343643 | |
Date formed | 1989-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
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: | 2019-09-12 13:08:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN CURSON |
||
JOHN DOUGLAS BARBER |
||
BRIAN CURSON |
||
JAMES BENNETT TRUSWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SAINT |
Director | ||
ANDREW MICHAEL ALLWOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO-MARK TRAINING LIMITED | Company Secretary | 2004-05-25 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
SHEPCOTE GROUP LIMITED | Company Secretary | 2004-05-25 | CURRENT | 1971-11-11 | Liquidation | |
512 (SHEFFIELD) LIMITED | Director | 2008-11-24 | CURRENT | 2008-06-04 | Active | |
512 (EMA) LIMITED | Director | 2008-11-24 | CURRENT | 2008-06-04 | Active | |
512 LIMITED | Director | 2008-11-24 | CURRENT | 2008-09-12 | Active | |
HANDLING SERVICES LTD | Director | 1998-02-25 | CURRENT | 1998-02-03 | Active | |
FIVE ONE TWO (SHEFFIELD) LIMITED | Director | 1996-05-31 | CURRENT | 1996-05-08 | Active | |
SHEPCOTE GROUP LIMITED | Director | 1991-12-27 | CURRENT | 1971-11-11 | Liquidation | |
EURO-MARK TRAINING LIMITED | Director | 1991-11-20 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
AMKIGA LIMITED | Director | 1991-07-04 | CURRENT | 1977-07-12 | Active | |
SHEFFIELD INTERNATIONAL FREIGHT TERMINAL LIMITED | Director | 1991-06-11 | CURRENT | 1975-08-29 | Active | |
FIVE ONE TWO LIMITED | Director | 1990-12-25 | CURRENT | 1988-05-10 | Active | |
SHEPCOTE GROUP LIMITED | Director | 1991-12-27 | CURRENT | 1971-11-11 | Liquidation | |
EURO-MARK TRAINING LIMITED | Director | 1991-11-20 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
ERIMUS ESTATES LIMITED | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
STEELFREIGHT LIMITED | Director | 1997-08-18 | CURRENT | 1997-08-15 | Active | |
WALKER TROWBRIDGE LIMITED | Director | 1992-03-31 | CURRENT | 1966-07-14 | Dissolved 2018-05-15 | |
JOHN TRUSWELL & SONS (GARAGE) LIMITED | Director | 1992-03-31 | CURRENT | 1940-08-10 | Active | |
SHEPCOTE GROUP LIMITED | Director | 1991-12-27 | CURRENT | 1971-11-11 | Liquidation | |
EURO-MARK TRAINING LIMITED | Director | 1991-11-20 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
JOHN TRUSWELL & SONS(HAULAGE)LIMITED | Director | 1991-03-31 | CURRENT | 1966-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 31/07/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
CH01 | Director's details changed for Mr James Bennett Truswell on 2009-11-27 | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CURSON / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BARBER / 06/11/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | Return made up to 31/10/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/00 FROM: SHEPCOTE TRAINING CENTRE SHEPCOTE LANE SHEFFIELD S9 1US | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SOUTH YORKSHIRE HAULIERS TRAININ G GROUP LIMITED CERTIFICATE ISSUED ON 18/11/96 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363a | RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
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 EUROMARK CONTRACT TRAINING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EUROMARK CONTRACT TRAINING LIMITED are:
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. |