Company NameThe Eurotrade Commission Limited
DirectorSara Kate Wine
Company StatusActive
Company Number03611719
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Previous NameEURO Trade Commission Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sara Kate Wine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
LS17 8SJ
Secretary NameMr Jeffrey Ian Wine
NationalityBritish
StatusCurrent
Appointed09 December 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
LS17 8SJ
Director NameMr Alan Michael Goldstone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 09 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightalders Farm
Higher Blakeley
Manchester
M9 3SE
Secretary NameAnthony Charman
NationalityBritish
StatusResigned
Appointed17 September 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressFlat 1 2 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0BA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

23 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
16 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
2 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
17 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
5 September 2009Director's change of particulars / sara wine / 03/08/2009 (1 page)
5 September 2009Director's change of particulars / sara wine / 03/08/2009 (1 page)
26 August 2009Return made up to 07/08/09; full list of members (5 pages)
26 August 2009Return made up to 07/08/09; full list of members (5 pages)
12 August 2009Secretary's change of particulars / jeffrey wine / 03/08/2009 (1 page)
12 August 2009Secretary's change of particulars / jeffrey wine / 03/08/2009 (1 page)
7 August 2009Director's change of particulars / sara wine / 06/08/2009 (1 page)
7 August 2009Director's change of particulars / sara wine / 06/08/2009 (1 page)
23 October 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
23 October 2008Return made up to 07/08/08; no change of members (6 pages)
23 October 2008Return made up to 07/08/08; no change of members (6 pages)
21 December 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
21 December 2007Return made up to 07/08/07; full list of members (6 pages)
21 December 2007Return made up to 07/08/07; full list of members (6 pages)
28 November 2006Return made up to 07/08/06; full list of members; amend (6 pages)
28 November 2006Return made up to 07/08/06; full list of members; amend (6 pages)
27 November 2006Accounts for a dormant company made up to 31 August 2006 (4 pages)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Registered office changed on 27/11/06 from: unit 39 mountheath business park ardent way prestwich manchester M25 9WB (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Registered office changed on 27/11/06 from: unit 39 mountheath business park ardent way prestwich manchester M25 9WB (1 page)
27 November 2006Accounts for a dormant company made up to 31 August 2006 (4 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New director appointed (1 page)
18 September 2006Return made up to 07/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(6 pages)
18 September 2006Return made up to 07/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(6 pages)
28 September 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
28 September 2005Accounts for a dormant company made up to 31 August 2005 (4 pages)
5 September 2005Return made up to 07/08/05; full list of members (6 pages)
5 September 2005Return made up to 07/08/05; full list of members (6 pages)
30 July 2005Return made up to 07/08/04; full list of members (6 pages)
30 July 2005Return made up to 07/08/04; full list of members (6 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
3 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
3 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
12 November 2003Return made up to 07/08/03; full list of members (6 pages)
12 November 2003Return made up to 07/08/03; full list of members (6 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
27 September 2002Return made up to 07/08/02; full list of members (6 pages)
27 September 2002Return made up to 07/08/02; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
20 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
4 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
29 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
4 September 2000Return made up to 07/08/00; full list of members (6 pages)
4 September 2000Return made up to 07/08/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
20 September 1999Return made up to 07/08/99; full list of members (6 pages)
20 September 1999Return made up to 07/08/99; full list of members (6 pages)
26 January 1999Registered office changed on 26/01/99 from: 20/22 bridge end leeds LS1 4DJ (1 page)
26 January 1999Registered office changed on 26/01/99 from: 20/22 bridge end leeds LS1 4DJ (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 December 1998Registered office changed on 15/12/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 December 1998New secretary appointed (2 pages)
7 August 1998Incorporation (20 pages)
7 August 1998Incorporation (20 pages)