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

EUROLOGO WALES LIMITED

TONDU ENTERPRISE CENTRE, BRYN ROAD, ABERKENFIG, BRIDGEND, CF32 9BS,
Company Registration Number
05244206
Private Limited Company
Active

Company Overview

About Eurologo Wales Ltd
EUROLOGO WALES LIMITED was founded on 2004-09-27 and has its registered office in Aberkenfig. The organisation's status is listed as "Active". Eurologo Wales Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROLOGO WALES LIMITED
 
Legal Registered Office
TONDU ENTERPRISE CENTRE
BRYN ROAD
ABERKENFIG
BRIDGEND
CF32 9BS
Other companies in CF32
 
Previous Names
EUROSCHOOLS LIMITED21/12/2005
Filing Information
Company Number 05244206
Company ID Number 05244206
Date formed 2004-09-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB484304937  
Last Datalog update: 2023-11-06 06:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROLOGO WALES 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 EUROLOGO WALES LIMITED

Current Directors
Officer Role Date Appointed
IAN PAUL VICKERS
Director 2016-08-18
STEPHEN LEE VICKERS
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA JEAN STAPLE
Company Secretary 2004-09-27 2016-08-18
DAVID JOHN STAPLE
Director 2004-09-27 2016-08-18
ERICA JEAN STAPLE
Director 2004-09-27 2016-08-18
IRENE LESLEY HARRISON
Nominated Secretary 2004-09-27 2004-09-27
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-09-27 2004-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PAUL VICKERS THE PAY POD LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
IAN PAUL VICKERS ICPA SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-06-09 Dissolved 2015-08-18
IAN PAUL VICKERS FRANCHISE FLIGHTDECK LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2018-02-13
IAN PAUL VICKERS PROPERTY PLUS SOFTWARE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Active
IAN PAUL VICKERS PRELUDE SOFTWARE LIMITED Director 2006-10-25 CURRENT 1994-11-01 Active
IAN PAUL VICKERS SYSTEMS 80 LIMITED Director 2006-10-25 CURRENT 1983-09-29 Active
IAN PAUL VICKERS VICKERS INVESTMENTS LIMITED Director 2004-11-25 CURRENT 2004-11-25 Dissolved 2014-03-11
STEPHEN LEE VICKERS GET SEEN NOW LIMITED Director 2018-04-30 CURRENT 2014-07-09 Active
STEPHEN LEE VICKERS COLE CONTRACTORS CARDIFF LIMITED Director 2017-04-07 CURRENT 2000-09-18 Active
STEPHEN LEE VICKERS ICPA SOFTWARE LIMITED Director 2012-12-04 CURRENT 2010-06-09 Dissolved 2015-08-18
STEPHEN LEE VICKERS PROPERTY PLUS SOFTWARE LIMITED Director 2009-04-21 CURRENT 2008-11-24 Active
STEPHEN LEE VICKERS PRELUDE SOFTWARE LIMITED Director 2007-05-24 CURRENT 1994-11-01 Active
STEPHEN LEE VICKERS SYSTEMS 80 LIMITED Director 2007-05-24 CURRENT 1983-09-29 Active
STEPHEN LEE VICKERS VICKERS INVESTMENTS LIMITED Director 2004-11-25 CURRENT 2004-11-25 Dissolved 2014-03-11

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
2023-10-10CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM C/O Diamond Discovery Software Limited Tondu Enterprise Centre, Bryn Road Aberkenfig Bridgend CF32 9BS Wales
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052442060003
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-06-27AA01Current accounting period shortened from 31/03/18 TO 31/01/18
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052442060003
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM 20 Seaview Drive Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PB
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STAPLE
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ERICA STAPLE
2016-09-05TM02APPOINTMENT TERMINATED, SECRETARY ERICA STAPLE
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STAPLE
2016-09-05TM02APPOINTMENT TERMINATED, SECRETARY ERICA STAPLE
2016-09-05AP01DIRECTOR APPOINTED DR IAN PAUL VICKERS
2016-09-05AP01DIRECTOR APPOINTED DR STEPHEN LEE VICKERS
2016-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08SH0101/12/15 STATEMENT OF CAPITAL GBP 100
2016-06-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0127/09/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0127/09/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0127/09/13 ANNUAL RETURN FULL LIST
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-02AR0127/09/12 FULL LIST
2012-07-06MISCFORM 288C AMENDING DETAILD OF THE COMPANY SECRETARY AND DIRECTOR ERICA JEAN STAPLE
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STAPLE / 01/10/2011
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA JEAN STAPLE / 01/10/2011
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 9 COURT ROAD BRIDGEND BRIDGEND COUNTY BOROUGH CF31 1BE
2011-09-28AR0127/09/11 FULL LIST
2011-05-05AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-29AR0127/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA JEAN STAPLE / 27/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STAPLE / 27/09/2010
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-05-27AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-17363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-02363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-05225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05
2005-12-21CERTNMCOMPANY NAME CHANGED EUROSCHOOLS LIMITED CERTIFICATE ISSUED ON 21/12/05
2005-11-30363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-11-3088(2)RAD 27/09/04--------- £ SI 2@1=2 £ IC 2/4
2005-11-03RES13RE AGREEMENT 09/04/05
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-11-2488(2)RAD 27/09/04--------- £ SI 1@1=1 £ IC 1/2
2004-11-09288bDIRECTOR RESIGNED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288bSECRETARY RESIGNED
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to EUROLOGO WALES 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 EUROLOGO WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Satisfied FINANCE WALES INVESTMENTS (14) LTD
DEBENTURE 2013-04-11 Outstanding HSBC BANK PLC
DEBENTURE 2005-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 6,000
Creditors Due After One Year 2012-03-31 £ 12,000
Creditors Due Within One Year 2013-03-31 £ 116,086
Creditors Due Within One Year 2012-03-31 £ 132,677

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 EUROLOGO WALES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 120,769
Current Assets 2012-03-31 £ 125,299
Debtors 2012-03-31 £ 3,743
Shareholder Funds 2013-03-31 £ 75,037
Shareholder Funds 2012-03-31 £ 66,424
Stocks Inventory 2013-03-31 £ 120,702
Stocks Inventory 2012-03-31 £ 121,460
Tangible Fixed Assets 2013-03-31 £ 76,354
Tangible Fixed Assets 2012-03-31 £ 85,802

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROLOGO WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROLOGO WALES LIMITED
Trademarks
We have not found any records of EUROLOGO WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROLOGO WALES 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 (47710 - Retail sale of clothing in specialised stores) as EUROLOGO WALES LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where EUROLOGO WALES 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 EUROLOGO WALES 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 EUROLOGO WALES 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.