ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Euro-Sports Merchandise Limited

Euro-Sports Merchandise Limited is a liquidation company incorporated on 27 June 2005 with the registered office located in Birmingham, West Midlands. Euro-Sports Merchandise Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
05492063
Private limited company
Age
20 years
Incorporated 27 June 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 834 days
Dated 27 June 2022 (3 years ago)
Next confirmation dated 27 June 2023
Was due on 11 July 2023 (2 years 3 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1118 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2021
Was due on 30 September 2022 (3 years ago)
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 16 Oct 2024 (1 year ago)
Previous address was 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG
Telephone
08448001621
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1971
Director • British • Lives in England • Born in Nov 1985
Lma UK Holdings Limited
PSC
Mrs Joanna Frances Adams
PSC • British • Lives in England • Born in Nov 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lma UK Holdings Limited
Joanna Frances Adams and Lea Mark Adams are mutual people.
Active
Greyville Sports Limited
Lea Mark Adams is a mutual person.
Active
Stadium Structures Limited
Lea Mark Adams is a mutual person.
Active
Stadium Structures Holdings Limited
Lea Mark Adams is a mutual person.
Active
Greyville Enterprises Limited
Joanna Frances Adams and Lea Mark Adams are mutual people.
In Administration
Simply Sites Ltd
Joanna Frances Adams and Lea Mark Adams are mutual people.
Dissolved
Greyville Distillery Limited
Lea Mark Adams is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£59.34K
Decreased by £786.56K (-93%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.4M
Increased by £291.44K (+26%)
Total Liabilities
-£306.9K
Increased by £153.89K (+101%)
Net Assets
£1.1M
Increased by £137.55K (+14%)
Debt Ratio (%)
22%
Increased by 8.11% (+59%)
Latest Activity
Registered Address Changed
1 Year Ago on 16 Oct 2024
Charge Satisfied
2 Years 4 Months Ago on 31 May 2023
Registered Address Changed
3 Years Ago on 21 Jul 2022
Registered Address Changed
3 Years Ago on 21 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 21 Jul 2022
Confirmation Submitted
3 Years Ago on 30 Jun 2022
Abridged Accounts Submitted
3 Years Ago on 9 Dec 2021
Mrs Joanna Frances Adams Details Changed
3 Years Ago on 26 Nov 2021
Mr Lea Mark Adams Details Changed
3 Years Ago on 26 Nov 2021
Registered Address Changed
3 Years Ago on 26 Nov 2021
Get Credit Report
Discover Euro-Sports Merchandise Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Aug 2025
Registered office address changed from 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 16 October 2024
Submitted on 16 Oct 2024
Liquidators' statement of receipts and payments to 6 July 2024
Submitted on 16 Aug 2024
Liquidators' statement of receipts and payments to 6 July 2023
Submitted on 9 Sep 2023
Satisfaction of charge 054920630002 in full
Submitted on 31 May 2023
Appointment of a voluntary liquidator
Submitted on 21 Jul 2022
Registered office address changed from 8th Floor 1 Temple Row Birmingham B2 5LG England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 21 July 2022
Submitted on 21 Jul 2022
Statement of affairs
Submitted on 21 Jul 2022
Registered office address changed from Unit 26 Walkers Road Manorside Industrial Estate, North Moons Moat Redditch B98 9HE England to 8th Floor 1 Temple Row Birmingham B2 5LG on 21 July 2022
Submitted on 21 Jul 2022
Resolutions
Submitted on 21 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year