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

EUROGROUP INTERNATIONAL MOVERS LIMITED

74-75 FRED DANNATT ROAD, MILDENHALL, SUFFOLK, IP28 7RD,
Company Registration Number
03107258
Private Limited Company
Active

Company Overview

About Eurogroup International Movers Ltd
EUROGROUP INTERNATIONAL MOVERS LIMITED was founded on 1995-09-27 and has its registered office in Suffolk. The organisation's status is listed as "Active". Eurogroup International Movers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EUROGROUP INTERNATIONAL MOVERS LIMITED
 
Legal Registered Office
74-75 FRED DANNATT ROAD
MILDENHALL
SUFFOLK
IP28 7RD
Other companies in IP28
 
Previous Names
EURO-USA SHIPPING LIMITED13/02/2012
Filing Information
Company Number 03107258
Company ID Number 03107258
Date formed 1995-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB664180239  
Last Datalog update: 2023-10-08 06:57:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROGROUP INTERNATIONAL MOVERS 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 EUROGROUP INTERNATIONAL MOVERS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ELIZABETH BYRNE
Company Secretary 2013-03-19
RACHEL ELIZABETH BYRNE
Director 2013-03-19
RICHARD JOHN CROWTHER
Director 2014-11-01
DENNIS FLYNN
Director 1997-06-01
WILLIAM PATRICK FLYNN
Director 1997-06-01
TONY MARK TICKNER
Director 1995-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW NASH
Director 1995-09-28 2016-12-28
TONY MARK TICKNER
Company Secretary 1995-09-28 2013-03-19
NOMINEE SECRETARIES LTD
Nominated Secretary 1995-09-27 1995-09-27
NOMINEE DIRECTORS LTD
Nominated Director 1995-09-27 1995-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CROWTHER MOVING DAY LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
DENNIS FLYNN P. & F. SAFEPAC CO. LIMITED Director 1991-08-30 CURRENT 1966-02-28 Active
TONY MARK TICKNER THE MOVERS TRADING CLUB LTD Director 2017-08-14 CURRENT 2017-08-14 Active
TONY MARK TICKNER TOTAL OCEAN & AIR LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
TONY MARK TICKNER APAK RELOCATIONS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
TONY MARK TICKNER EURO GRMS LTD Director 2012-01-16 CURRENT 2012-01-16 Active
TONY MARK TICKNER STOREIT SELFSTORE LIMITED Director 1998-01-21 CURRENT 1998-01-21 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
2023-10-24Director's details changed for Mrs Rachel Elizabeth Byrne on 2023-10-24
2023-09-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-08-05AAMDAmended group accounts made up to 2021-12-31
2022-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-01AP01DIRECTOR APPOINTED MR CALVIN JAMES TICKNER
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031072580003
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031072580003
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-25AAMDAmended group accounts made up to 2015-12-31
2017-03-13RES13Resolutions passed:
  • Approved agreement 28/12/2016
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 880
2017-02-07SH06Cancellation of shares. Statement of capital on 2016-12-28 GBP 880
2017-02-07SH03Purchase of own shares
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW NASH
2016-11-02AAMDAmended group accounts made up to 2015-12-31
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-22CH01Director's details changed for Mr Tony Mark Tickner on 2015-11-01
2015-11-10AAMDAmended account small company full exemption
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-09AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-07AP01DIRECTOR APPOINTED MR RICHARD JOHN CROWTHER
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02CH01Director's details changed for Mrs Rachel Elizabeth Byrne on 2014-04-01
2014-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL ELIZABETH BYRNE on 2014-04-01
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-17AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH BYRNE
2013-04-12AP03SECRETARY APPOINTED MRS RACHEL ELIZABETH BYRNE
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY TONY TICKNER
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AR0127/09/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-13CERTNMCOMPANY NAME CHANGED EURO-USA SHIPPING LIMITED CERTIFICATE ISSUED ON 13/02/12
2012-02-01RES15CHANGE OF NAME 26/01/2012
2011-11-10AR0127/09/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLYNN / 01/01/2011
2011-06-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10AR0127/09/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLYNN / 01/09/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-11AR0127/09/09 FULL LIST
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY TICKNER / 31/08/2008
2008-04-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-10363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-28363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-18363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-06287REGISTERED OFFICE CHANGED ON 06/11/02 FROM: EURO HOUSE FIELD ROAD MILDENHALL SUFFOLK IP28 7AP
2002-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-29363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-02363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-11-23363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-19363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-29363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-08-19287REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 67-68 FRED DANNATT WAY MILDENHALL SUFFOLK IP28 7RD
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-17363sRETURN MADE UP TO 27/09/97; CHANGE OF MEMBERS
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-23288aNEW DIRECTOR APPOINTED
1997-06-23288aNEW DIRECTOR APPOINTED
1997-05-13DISS40STRIKE-OFF ACTION DISCONTINUED
1997-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/97
1997-05-08363sRETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1997-04-23287REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 26 BLOOMFIELD CLOSE KINGS PARK KNAPHILL. WOKING. SURREY.
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1110611 Active Licenced property: ROUDHAM PARK IND EST EURO HOUSE ROUDHAM ROAD EAST HARLING ROUDHAM ROAD GB NR16 2SN; 26 BURREL ROAD ST. IVES GB PE27 3LE. Correspondance address: ROUDHAM PARK INDUSTRIAL ESTATE EURO HOUSE ROUDHAM ROAD EAST HARLING ROUDHAM ROAD GB NR16 2SN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EUROGROUP INTERNATIONAL MOVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2001-12-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EUROGROUP INTERNATIONAL MOVERS LIMITED

Intangible Assets
Patents
We have not found any records of EUROGROUP INTERNATIONAL MOVERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROGROUP INTERNATIONAL MOVERS LIMITED
Trademarks
We have not found any records of EUROGROUP INTERNATIONAL MOVERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROGROUP INTERNATIONAL MOVERS 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 (52290 - Other transportation support activities) as EUROGROUP INTERNATIONAL MOVERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROGROUP INTERNATIONAL MOVERS 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 EUROGROUP INTERNATIONAL MOVERS 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 EUROGROUP INTERNATIONAL MOVERS 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.