Check the

EUROSOURCE LIMITED

Company
EUROSOURCE LIMITED (01842950)

EUROSOURCE

Phone: +44 (0)1443 828 180
B rating

KEY FINANCES

Year
2016
Assets
£1408.75k ▼ £-593.36k (-29.64 %)
Cash
£45.57k ▼ £-135.55k (-74.84 %)
Liabilities
£1579.96k ▼ £-243.9k (-13.37 %)
Net Worth
£-171.2k ▼ £-349.45k (-196.05 %)

REGISTRATION INFO

Company name
EUROSOURCE LIMITED
Company number
01842950
Status
Voluntary Arrangement
Categroy
Private Limited Company
Date of Incorporation
22 Aug 1984
Home Country
United Kingdom

CONTACTS

Website
eurosourceltd.co.uk
Phones
+44 (0)1443 828 180
+44 (0)1443 828 189
01443 828 180
01443 828 189
Registered Address
TY ALLFOROL EURO BUSINESS PARK,
ANGEL LANE ABERBARGOED,
BARGOED,
MID GLAM,
CF81 9AG

ECONOMIC ACTIVITIES

71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 Jan 2017
Registration of a charge
11 Jan 2017
Registration of charge 018429500009, created on 21 December 2016
05 Jan 2017
Satisfaction of charge 018429500008 in full

CHARGES

21 December 2016
Status
Outstanding
Delivered
11 January 2017
Persons entitled
Santander UK PLC
Description
Contains fixed charge…

17 January 2014
Status
Satisfied on 5 January 2017
Delivered
30 January 2014
Persons entitled
Santander UK PLC
Description
Freehold property known as land and buildings on the north…

17 January 2014
Status
Outstanding
Delivered
24 January 2014
Persons entitled
Santander UK PLC as Security Trustee for Each Group Member
Description
Notification of addition to or amendment of charge…

31 December 2010
Status
Satisfied on 7 February 2014
Delivered
4 January 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

16 August 2010
Status
Satisfied on 26 April 2016
Delivered
19 August 2010
Persons entitled
Finance Wales Investments (6) Limited
Description
Fixed and floating charge over the undertaking and all…

16 August 2010
Status
Satisfied on 26 April 2016
Delivered
18 August 2010
Persons entitled
Finance Investments (6) Limited
Description
Old stuart crystal site angel lane aberbargoed…

16 August 2010
Status
Satisfied on 7 February 2014
Delivered
18 August 2010
Persons entitled
National Westminster Bank PLC
Description
Old stuart crystal site angel lane aberbargoed…

19 July 2010
Status
Satisfied on 7 February 2014
Delivered
22 July 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

23 May 1988
Status
Satisfied on 17 March 2011
Delivered
31 May 1988
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EUROSOURCE LIMITED DIRECTORS

Stephen Robert Lee

  Acting
Appointed
08 June 2015
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
7 Violet Walk, Rogerstone, Newport, United Kingdom, NP10 9SD
Country Of Residence
United Kingdom
Name
LEE, Stephen Robert

Lee Petty

  Acting
Appointed
08 June 2015
Occupation
Director
Role
Director
Age
35
Nationality
British
Address
35 Llanfabon Drive, Trethomas, Caerphilly, United Kingdom, CF83 8GW
Country Of Residence
United Kingdom
Name
PETTY, Lee

Toby Scott Richards

  Acting
Appointed
08 June 2015
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
2 Swn Y Nant, Duffryn Park, Penpedairheol, Hengoed, United Kingdom, CF82 8HA
Country Of Residence
Wales
Name
RICHARDS, Toby Scott

Stephen Karl Williams

  Acting
Appointed
20 March 1992
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
17 Parc Bryn, Pontllanfraith, Blackwood, NP12 2RA
Country Of Residence
Wales
Name
WILLIAMS, Stephen Karl

Gary Leslie Williams

  Resigned
Appointed
01 November 2005
Resigned
08 June 2015
Role
Secretary
Nationality
British
Address
Ty Coron Crown Lane, The Bryn Pontllanfraith, Blackwood, Gwent, NP12 2HA
Name
WILLIAMS, Gary Leslie

Gary Leslie Williams

  Resigned
Resigned
15 February 2002
Role
Secretary
Address
Glanwern, Summerfield Hall Lane Maesycwmmer, Hengoed, Mid Glamorgan, CF82 7RG
Name
WILLIAMS, Gary Leslie

Jane Williams

  Resigned
Appointed
15 February 2002
Resigned
01 November 2005
Role
Secretary
Address
Summerfield Hall Lane, Maesycwmmer, Hengoed, Mid Glamorgan, CF82 7RG
Name
WILLIAMS, Jane

Stephen Karl Williams

  Resigned PSC
Appointed
20 March 1992
Resigned
30 September 2000
Occupation
Co Secretary
Role
Secretary
Nationality
British
Address
17 Parc Bryn, Pontllanfraith, Blackwood, NP12 2RA
Name
WILLIAMS, Stephen Karl
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gary Leslie Williams

  Resigned
Appointed
25 March 2008
Resigned
08 June 2015
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Ty Coron Crown Lane, The Bryn Pontllanfraith, Blackwood, Gwent, NP12 2HA
Country Of Residence
Wales
Name
WILLIAMS, Gary Leslie

Gary Leslie Williams

  Resigned
Resigned
15 February 2002
Occupation
Sales Director
Role
Director
Age
77
Nationality
British
Address
Glanwern, Summerfield Hall Lane Maesycwmmer, Hengoed, Mid Glamorgan, CF82 7RG
Name
WILLIAMS, Gary Leslie

Huw Williams

  Resigned
Appointed
08 June 2015
Resigned
02 September 2015
Occupation
Director
Role
Director
Age
34
Nationality
British
Address
36 Severn Road, Pontllanfraith, Blackwood, Gwent, United Kingdom, NP12 2GA
Country Of Residence
United Kingdom
Name
WILLIAMS, Huw

Jane Williams

  Resigned
Resigned
20 March 1992
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Glawwern Summerfield Hall Lane, Maesycwmmer, Hengoed, Mid Glamorgan, CF82 7RG
Name
WILLIAMS, Jane

REVIEWS


Check The Company
Very good according to the company’s financial health.