Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eu Authorised Representative Services Ltd
Eu Authorised Representative Services Ltd is a dissolved company incorporated on 21 June 2004 with the registered office located in Bexhill-on-Sea, East Sussex. Eu Authorised Representative Services Ltd was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 April 2020
(5 years ago)
Was
15 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05159122
Private limited company
Age
21 years
Incorporated
21 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Eu Authorised Representative Services Ltd
Contact
Address
20 Eversley Road
Bexhill-On-Sea
East Sussex
TN40 1HE
United Kingdom
Same address for the past
6 years
Companies in TN40 1HE
Telephone
01704 544944
Email
Unreported
Website
Ecrep.co.uk
See All Contacts
People
Officers
0
Shareholders
3
Controllers (PSC)
2
Mr Paul Shane Bennetts
PSC • British • Lives in England • Born in Aug 1951
E C Medica Group UK Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.64K
Decreased by £668 (-5%)
Total Liabilities
-£3.08K
Decreased by £1.23K (-29%)
Net Assets
£8.56K
Increased by £561 (+7%)
Debt Ratio (%)
26%
Decreased by 8.55% (-24%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 7 Apr 2020
Compulsory Gazette Notice
5 Years Ago on 21 Jan 2020
Paul Shane Bennetts Resigned
6 Years Ago on 28 May 2019
Mr Paul Shane Bennetts Details Changed
6 Years Ago on 29 Jan 2019
Mr Paul Shane Bennetts (PSC) Details Changed
6 Years Ago on 29 Jan 2019
Mr Paul Shane Bennetts Details Changed
6 Years Ago on 29 Jan 2019
Mr Paul Shane Bennetts (PSC) Details Changed
6 Years Ago on 29 Jan 2019
Registered Address Changed
6 Years Ago on 17 Sep 2018
E C Medica Group Uk Ltd (PSC) Details Changed
7 Years Ago on 6 Sep 2018
E C Medica Group Ltd (PSC) Details Changed
7 Years Ago on 11 Sep 2017
Get Alerts
Get Credit Report
Discover Eu Authorised Representative Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 7 Apr 2020
First Gazette notice for compulsory strike-off
Submitted on 21 Jan 2020
Termination of appointment of Paul Shane Bennetts as a director on 28 May 2019
Submitted on 7 Jun 2019
Change of details for Mr Paul Shane Bennetts as a person with significant control on 29 January 2019
Submitted on 12 Feb 2019
Director's details changed for Mr Paul Shane Bennetts on 29 January 2019
Submitted on 12 Feb 2019
Change of details for Mr Paul Shane Bennetts as a person with significant control on 29 January 2019
Submitted on 12 Feb 2019
Director's details changed for Mr Paul Shane Bennetts on 29 January 2019
Submitted on 12 Feb 2019
Resolutions
Submitted on 28 Dec 2018
Change of name notice
Submitted on 28 Dec 2018
Change of details for E C Medica Group Uk Ltd as a person with significant control on 6 September 2018
Submitted on 20 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs