General information

Name:

Euroware Limited

Office Address:

Wheeldon House Prime Park Way Prime Enterprise Way DE1 3QB Derby

Number: 02234765

Incorporation date: 1988-03-23

Dissolution date: 2018-01-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1988 marks the beginning of Euroware Ltd, the company which was located at Wheeldon House Prime Park Way, Prime Enterprise Way, Derby. The company was founded on 23rd March 1988. The Companies House Registration Number was 02234765 and its postal code was DE1 3QB. This company had existed on the British market for thirty years up until 2nd January 2018.

Regarding to the business, the majority of director's responsibilities up till now have been performed by Emily P., Peter P. and David B.. Within the group of these three individuals, Peter P. had administered the business for the longest period of time, having become a vital part of directors' team on 22nd May 2009.

The companies with significant control over this firm were: Wheeldon Brothers Ltd owned over 3/4 of company shares. This business could have been reached in Derby at Prime Enterprise Park, Prime Park Way, DE1 3QB and was registered as a PSC under the reg no 02441153.

Financial data based on annual reports

Company staff

Emily P.

Role: Director

Appointed: 29 April 2010

Latest update: 13 November 2023

Peter P.

Role: Director

Appointed: 22 May 2009

Latest update: 13 November 2023

David B.

Role: Director

Appointed: 22 May 2009

Latest update: 13 November 2023

David B.

Role: Secretary

Appointed: 22 May 2009

Latest update: 13 November 2023

People with significant control

Wheeldon Brothers Ltd
Address: Wheeldon House Prime Enterprise Park, Prime Park Way, Derby, DE1 3QB, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 02441153
Notified on 1 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 12 June 2020
Confirmation statement last made up date 29 May 2017
Annual Accounts 19 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 19 February 2014
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 11 November 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 28 January 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Thu, 30th Jun 2016 (AA)
filed on: 20th, February 2017
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 5 £ 23 664.34
2012-06-21 1900105033 £ 7 250.00 Rents General
2012-02-27 1900541097 £ 7 250.00 Rents General
2012-03-21 1900586807 £ 7 250.00 Rents General
2011 Derbyshire County Council 9 £ 40 140.00
2011-06-24 1900097739 £ 7 250.00 Rents General
2011-05-05 1900045090 £ 7 250.00 Rents General
2011-12-21 1900404477 £ 7 250.00 Rents General

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
29
Company Age

Similar companies nearby

Closest companies