Company NameEU Dealers Limited
DirectorJolanta Zaromskyte
Company StatusActive
Company Number07583559
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Previous NamePull The Other One Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Jolanta Zaromskyte
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityLithuanian
StatusCurrent
Appointed22 March 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House
Hoddesdon
Herts.
EN11 8UR
Director NameMr Montgomery Leng
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House
Hoddesdon
Herts.
EN11 8UR
Director NameMr Leng Montgomery
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House
Hoddesdon
Herts.
EN11 8UR
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Elizabeth Head
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House
Hoddesdon
Herts.
EN11 8UR
Secretary NameMr Alastair Head
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Tower House
Hoddesdon
Herts.
EN11 8UR
Director NameMr Alastair Howard Head
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Herts.
EN11 8UR

Contact

Websitewww.eudealers.com
Telephone01992 899079
Telephone regionLea Valley

Location

Registered Address2 Tower House
Hoddesdon
Herts.
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Elizabeth Head
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,177
Cash£71
Current Liabilities£84,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

3 August 2016Delivered on: 4 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 April 2018Cessation of Elizabeth Head as a person with significant control on 10 April 2018 (1 page)
16 April 2018Notification of Jolanta Zaromskyte as a person with significant control on 10 April 2018 (2 pages)
4 April 2018Appointment of Miss Jolanta Zaromskyte as a director on 22 March 2018 (2 pages)
4 April 2018Termination of appointment of Elizabeth Head as a director on 3 April 2018 (1 page)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Registration of charge 075835590001, created on 3 August 2016 (21 pages)
4 August 2016Registration of charge 075835590001, created on 3 August 2016 (21 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Termination of appointment of Alastair Head as a secretary (1 page)
30 April 2014Termination of appointment of Alastair Head as a secretary (1 page)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Termination of appointment of Alastair Head as a director (1 page)
31 October 2013Termination of appointment of Alastair Head as a director (1 page)
17 June 2013Termination of appointment of Leng Montgomery as a director (1 page)
17 June 2013Termination of appointment of Leng Montgomery as a director (1 page)
28 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 May 2013Appointment of Mr Alastair Howard Head as a director (2 pages)
24 May 2013Appointment of Mr Alastair Howard Head as a director (2 pages)
23 May 2013Company name changed pull the other one LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed pull the other one LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
11 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
(3 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
11 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
(3 pages)
19 July 2011Appointment of Mr Leng Montgomery as a director (2 pages)
19 July 2011Termination of appointment of Montgomery Leng as a director (1 page)
19 July 2011Appointment of Mr Leng Montgomery as a director (2 pages)
19 July 2011Termination of appointment of Montgomery Leng as a director (1 page)
24 May 2011Appointment of Mrs Elizabeth Head as a director (2 pages)
24 May 2011Appointment of Mr Montgomery Leng as a director (2 pages)
24 May 2011Appointment of Mr Montgomery Leng as a director (2 pages)
24 May 2011Appointment of Mrs Elizabeth Head as a director (2 pages)
23 May 2011Appointment of Mr Alastair Head as a secretary (1 page)
23 May 2011Appointment of Mr Alastair Head as a secretary (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2011Termination of appointment of Ela Shah as a director (1 page)
30 March 2011Termination of appointment of Ela Shah as a director (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)