Euro Branding Ltd

DataGardener
in liquidation
Micro

Euro Branding Ltd

09923171Private Limited With Share Capital

2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW
Incorporated

18/12/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Euro Branding Ltd (09923171) is a private limited with share capital incorporated on 18/12/2015 (10 years old) and registered in west yorkshire, WF27AW. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 18/12/2015
WF27AW
1 employees

Financial Overview

Total Assets

£265.8K

Liabilities

£263.2K

Net Assets

£2.5K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

44
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2025
Resolution
Category:Resolution
Date:22-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Incorporation Company
Category:Incorporation
Date:18-12-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date21/03/2024
Filing Date20/09/2022
Latest Accounts31/12/2021

Trading Addresses

1 Park View Court, St Paul'S Road, Shipley, West Yorkshire, BD183DZ
Flat 2, Calder Island, Calder Island Way, Wakefield, WF27AWRegistered

Contact

2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW