Company NameEURO Shopfitters Limited
DirectorsPaul Singh Johal and Kuljit Singh Johal
Company StatusActive
Company Number04902045
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Paul Singh Johal
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124/126 Church Hill
Loughton
IG10 1LH
Secretary NameParamjit Kaur
NationalityIndian
StatusCurrent
Appointed01 October 2003(2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address124/126 Church Hill
Loughton
IG10 1LH
Director NameMr Kuljit Singh Johal
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(3 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124/126 Church Hill
Loughton
IG10 1LH
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Contact

Websitewww.euroshopfittersltd.com/
Email address[email protected]
Telephone024 66136241
Telephone regionCoventry

Location

Registered Address124/126 Church Hill
Loughton
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Paul Singh Johal
75.00%
Ordinary
25 at £1Paramjit Kaur
25.00%
Ordinary

Financials

Year2014
Net Worth£23,442
Cash£2,022
Current Liabilities£191,017

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

11 March 2022Delivered on: 18 March 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: 9 orwell close rainham.
Outstanding
11 March 2022Delivered on: 18 March 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: Unit 8A orwell close rainham.
Outstanding
5 March 2021Delivered on: 8 March 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 1A southend road, grays, essex, RM17 5HN, being all of the land and buildings in title EX236122, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 March 2021Delivered on: 8 March 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 southend road, grays, essex, RM17 5NH, being all of the land and buildings in title EX808761, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 October 2017Delivered on: 12 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units 8 and 9 orwell close faiview industrial park rainham essex.
Outstanding
11 September 2017Delivered on: 14 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 September 2013Delivered on: 18 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as unit 9 orwell close, marsh way, fairview industrial park, rainham, essex. Notification of addition to or amendment of charge.
Outstanding
19 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit A8 orwell close, marsh way, fairway industrial park rainham essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2006Delivered on: 23 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 March 2021Registration of charge 049020450007, created on 5 March 2021 (6 pages)
8 March 2021Registration of charge 049020450006, created on 5 March 2021 (6 pages)
20 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
12 October 2017Registration of charge 049020450005, created on 10 October 2017 (12 pages)
12 October 2017Registration of charge 049020450005, created on 10 October 2017 (12 pages)
3 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
14 September 2017Registration of charge 049020450004, created on 11 September 2017 (26 pages)
14 September 2017Registration of charge 049020450004, created on 11 September 2017 (26 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 November 2016Registered office address changed from Unit 8 Orwell Close Marsh Ways Fairview Ind Park Rainham Essex RM13 8UB to 124/126 Church Hill Loughton IG10 1LH on 21 November 2016 (1 page)
21 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 November 2016Registered office address changed from Unit 8 Orwell Close Marsh Ways Fairview Ind Park Rainham Essex RM13 8UB to 124/126 Church Hill Loughton IG10 1LH on 21 November 2016 (1 page)
11 November 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
11 November 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 December 2014Director's details changed for Mr Kuljit Singh Johal on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Mr Paul Singh Johal on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Mr Kuljit Singh Johal on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Mr Paul Singh Johal on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Mr Kuljit Singh Johal on 1 October 2014 (2 pages)
11 December 2014Secretary's details changed for Paramjit Kaur on 1 October 2014 (1 page)
11 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Secretary's details changed for Paramjit Kaur on 1 October 2014 (1 page)
11 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Director's details changed for Mr Paul Singh Johal on 1 October 2014 (2 pages)
11 December 2014Secretary's details changed for Paramjit Kaur on 1 October 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
18 September 2013Registration of charge 049020450003 (10 pages)
18 September 2013Registration of charge 049020450003 (10 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 September 2009Return made up to 17/09/09; full list of members (4 pages)
29 September 2009Return made up to 17/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
12 February 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 17/09/07; full list of members (7 pages)
25 September 2007Return made up to 17/09/07; full list of members (7 pages)
26 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 February 2007Registered office changed on 12/02/07 from: unit 5 168 new road rainham essex RM13 8RX (1 page)
12 February 2007Registered office changed on 12/02/07 from: unit 5 168 new road rainham essex RM13 8RX (1 page)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
8 November 2006Return made up to 17/09/06; full list of members (6 pages)
8 November 2006Return made up to 17/09/06; full list of members (6 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
16 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
13 October 2005Return made up to 17/09/05; full list of members (6 pages)
13 October 2005Return made up to 17/09/05; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 September 2004Return made up to 17/09/04; full list of members (6 pages)
10 September 2004Return made up to 17/09/04; full list of members (6 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed (3 pages)
16 October 2003New secretary appointed (3 pages)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
25 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
25 September 2003Director resigned (1 page)
17 September 2003Incorporation (14 pages)
17 September 2003Incorporation (14 pages)