Company NameEURO Trading Commercial Limited
Company StatusActive
Company Number03580976
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBaron Daniel Andre Ange Marie Pouget
Date of BirthMay 1941 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed04 February 2003(4 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleFinancier
Country of ResidenceFrance
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameMrs Annabel Pouget
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(13 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameMs Gabrielle Pouget
Date of BirthMay 1990 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2012(13 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameMr Louis Pouget
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2012(13 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleEmployee - Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameDavid Anthony Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleSales And Commerce
Correspondence Address4 Murray Road
Selsey
Chichester
West Sussex
PO20 9AR
Secretary NameMr Christopher Eric Edward Higham
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address36a Black Lion Lane
London
W6 9BE
Director NameGraham Reginald Potton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Director NameLucy Barlow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(3 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 31 July 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Road
London
W14 0AA
Director NameChristian Jessua
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address90 Chaussee De L' Etang
Saint-Mande
94160
France
Secretary NameDaniel James David Lincoln
NationalityBritish
StatusResigned
Appointed17 March 2004(5 years, 9 months after company formation)
Appointment Duration6 months (resigned 16 September 2004)
RoleBroker
Correspondence Address180b Foster Hill Road
Bedford
Bedfordshire
MK41 7TB
Director NameMr David Anthony Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(6 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Willowbed Avenue
Chichester
Sussex
PO19 8JD
Secretary NameMr David Anthony Richardson
NationalityBritish
StatusResigned
Appointed24 April 2005(6 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shotford
Selsey Road
Sidlesham
West Sussex
PO20 7RB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

53 at £1Daniel Andrew Pouget & Ange Marie Pouget
53.00%
Ordinary
15 at £1Annabel Pouget
15.00%
Ordinary
15 at £1Gabrielle Pouget
15.00%
Ordinary
15 at £1Louis Pouget
15.00%
Ordinary
1 at £1David Richardson
1.00%
Ordinary
1 at £1Lucy Barlow
1.00%
Ordinary

Financials

Year2014
Net Worth£90,058
Cash£83,831
Current Liabilities£5,950

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(8 pages)
27 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(8 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(8 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
3 July 2013Director's details changed for Baron Daniel Andre Ange Marie Pouget on 18 June 2013 (2 pages)
3 July 2013Director's details changed for Baron Daniel Andre Ange Marie Pouget on 18 June 2013 (2 pages)
26 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
26 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
25 May 2012Appointment of Mr Louis Pouget as a director (2 pages)
25 May 2012Appointment of Mrs Annabel Pouget as a director (2 pages)
25 May 2012Appointment of Ms Gabrielle Pouget as a director (2 pages)
25 May 2012Appointment of Mr Louis Pouget as a director (2 pages)
25 May 2012Appointment of Mrs Annabel Pouget as a director (2 pages)
25 May 2012Appointment of Ms Gabrielle Pouget as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Director's details changed for Daniel Andre Pouget on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Lucy Barlow on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Daniel Andre Pouget on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr David Anthony Richardson on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Daniel Andre Pouget on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Lucy Barlow on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Lucy Barlow on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 November 2009Secretary's details changed for Mr David Anthony Richardson on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Mr David Anthony Richardson on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Mr David Anthony Richardson on 1 October 2009 (1 page)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
13 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
9 July 2008Return made up to 15/06/08; full list of members (7 pages)
9 July 2008Return made up to 15/06/08; full list of members (7 pages)
22 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 July 2007Return made up to 15/06/07; full list of members (7 pages)
19 July 2007Return made up to 15/06/07; full list of members (7 pages)
21 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (18 pages)
22 May 2006Return made up to 15/06/05; full list of members (16 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (18 pages)
22 May 2006Return made up to 15/06/05; full list of members (16 pages)
30 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
17 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 August 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
25 June 2003Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003Ad 04/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2003Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2003Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 October 2001Return made up to 15/06/01; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2001Return made up to 15/06/01; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 2001Resolutions
  • RES13 ‐ Exclusion of S.384(1) 30/06/00
(1 page)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2001Resolutions
  • RES13 ‐ Exclusion of S.384(1) 30/06/00
(1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 June 2000Return made up to 15/06/00; no change of members (6 pages)
22 June 2000Return made up to 15/06/00; no change of members (6 pages)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
15 June 1998Incorporation (20 pages)
15 June 1998Incorporation (20 pages)