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
Euromed Services Ltd
Euromed Services Ltd is a liquidation company incorporated on 2 July 2004 with the registered office located in Leigh-on-Sea, Essex. Euromed Services Ltd was registered 21 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 3 months ago
Company No
05169601
Private limited company
Age
21 years
Incorporated
2 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1240 days
Dated
2 July 2021
(4 years ago)
Next confirmation dated
2 July 2022
Was due on
16 July 2022
(3 years ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
1194 days
For period
1 Dec
⟶
30 Nov 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2021
Was due on
31 August 2022
(3 years ago)
Learn more about Euromed Services Ltd
Contact
Update Details
Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Address changed on
21 Mar 2023
(2 years 8 months ago)
Previous address was
6-8 Freeman Street Grimsby DN32 7AA England
Companies in SS9 3NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Robin John Davies
Director • Private Ambulance Driver • British • Lives in England • Born in Nov 1971
Peter Michael Davies
Director • Private Ambulance Driver • British • Lives in England • Born in Jul 1975
Carole ANN Davies
Secretary • Secretary Pa • British • Born in Mar 1944
Mr Peter Michael Davies
PSC • British • Lives in England • Born in Jul 1975
Mr Robin John Davies
PSC • British • Lives in England • Born in Nov 1971
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 (2011–2020)
Period Ended
30 Nov 2020
For period
30 Nov
⟶
30 Nov 2020
Traded for
12 months
Cash in Bank
£5.29K
Increased by £153 (+3%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£17.54K
Increased by £5.32K (+44%)
Total Liabilities
-£136.42K
Increased by £26.31K (+24%)
Net Assets
-£118.88K
Decreased by £20.99K (+21%)
Debt Ratio (%)
778%
Decreased by 123.41% (-14%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 7 Sep 2023
Liquidator Removed By Court
2 Years 3 Months Ago on 7 Sep 2023
Registered Address Changed
2 Years 8 Months Ago on 21 Mar 2023
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 21 Mar 2023
Voluntary Strike-Off Suspended
3 Years Ago on 5 Feb 2022
Voluntary Gazette Notice
3 Years Ago on 25 Jan 2022
Application To Strike Off
3 Years Ago on 12 Jan 2022
Mr Peter Michael Davies (PSC) Details Changed
3 Years Ago on 13 Dec 2021
Registered Address Changed
3 Years Ago on 13 Dec 2021
Mr Robin John Davies (PSC) Details Changed
3 Years Ago on 13 Dec 2021
Get Alerts
Get Credit Report
Discover Euromed 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
Liquidators' statement of receipts and payments to 8 March 2025
Submitted on 8 May 2025
Liquidators' statement of receipts and payments to 8 March 2024
Submitted on 14 May 2024
Removal of liquidator by court order
Submitted on 7 Sep 2023
Appointment of a voluntary liquidator
Submitted on 7 Sep 2023
Appointment of a voluntary liquidator
Submitted on 21 Mar 2023
Statement of affairs
Submitted on 21 Mar 2023
Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 21 March 2023
Submitted on 21 Mar 2023
Resolutions
Submitted on 21 Mar 2023
Voluntary strike-off action has been suspended
Submitted on 5 Feb 2022
First Gazette notice for voluntary strike-off
Submitted on 25 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs