Euromark Marking And Coding Limited

DataGardener
euromark marking and coding limited
in administration
Small

Euromark Marking And Coding Limited

07265770Private Limited With Share Capital

Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E161BD
Incorporated

26/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

46690

Risk

not scored

Company Overview

Registration, classification & business activity

Euromark Marking And Coding Limited (07265770) is a private limited with share capital incorporated on 26/05/2010 (15 years old) and registered in london, E161BD. The company operates under SIC code 46690 - wholesale of other machinery and equipment.

Euromark marking and coding limited is a wholesale company based out of unit 5 croftwood square martland park, wigan, united kingdom.

Private Limited With Share Capital
SIC: 46690
Small
Incorporated 26/05/2010
E161BD

Financial Overview

Total Assets

£1.40M

Liabilities

£1.32M

Net Assets

£78.5K

Cash

£6.8K

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-02-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-02-2022
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:23-11-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:23-11-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-11-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:09-11-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:09-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-09-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-02-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-02-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-03-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-01-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-09-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-04-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:21-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Capital Allotment Shares
Category:Capital
Date:06-01-2012
Legacy
Category:Mortgage
Date:24-11-2011
Legacy
Category:Mortgage
Date:24-11-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-11-2011
Legacy
Category:Mortgage
Date:06-08-2011
Legacy
Category:Mortgage
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Legacy
Category:Mortgage
Date:25-01-2011
Termination Director Company With Name
Category:Officers
Date:24-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2010
Termination Secretary Company With Name
Category:Officers
Date:24-08-2010
Incorporation Company
Category:Incorporation
Date:26-05-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2017
Filing Date29/07/2016
Latest Accounts31/10/2015

Trading Addresses

5-6 Croftwood Square, Martland Park, Wigan, Lancashire, WN50LG
Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E16 1Bd, E161BDRegistered

Contact

01942228882
wearenewcode.com
Warehouse W 3 Western Gateway, Royal Victoria Docks, London, E161BD