ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Euro Branding Ltd

Euro Branding Ltd is a liquidation company incorporated on 18 December 2015 with the registered office located in Wakefield, West Yorkshire. Euro Branding Ltd was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
09923171
Private limited company
Age
9 years
Incorporated 18 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 271 days
Dated 9 January 2024 (1 year 9 months ago)
Next confirmation dated 9 January 2025
Was due on 23 January 2025 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 579 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 25 December 2022
Was due on 21 March 2024 (1 year 7 months ago)
Address
2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Address changed on 22 May 2025 (5 months ago)
Previous address was 1 Park View Court St. Paul's Road Shipley BD18 3DZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Latvian • Lives in England • Born in Apr 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hathaway Clarke Ltd
Ingars Zeijers is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£265.77K
Increased by £70.67K (+36%)
Total Liabilities
-£263.23K
Increased by £68.57K (+35%)
Net Assets
£2.55K
Increased by £2.11K (+479%)
Debt Ratio (%)
99%
Decreased by 0.73% (-1%)
Latest Activity
Registered Address Changed
5 Months Ago on 22 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 22 May 2025
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 11 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Jan 2024
Accounting Period Shortened
1 Year 10 Months Ago on 21 Dec 2023
Jenna Hiley Resigned
1 Year 10 Months Ago on 14 Dec 2023
Jenna Hiley (PSC) Resigned
1 Year 10 Months Ago on 14 Dec 2023
Ingars Zeijers Appointed
1 Year 10 Months Ago on 14 Dec 2023
Ingars Zeijers (PSC) Appointed
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Euro Branding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 22 May 2025
Statement of affairs
Submitted on 22 May 2025
Appointment of a voluntary liquidator
Submitted on 22 May 2025
Registered office address changed from 1 Park View Court St. Paul's Road Shipley BD18 3DZ England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 22 May 2025
Submitted on 22 May 2025
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 21 May 2024
Notification of Ingars Zeijers as a person with significant control on 14 December 2023
Submitted on 12 Jan 2024
Appointment of Ingars Zeijers as a director on 14 December 2023
Submitted on 12 Jan 2024
Cessation of Jenna Hiley as a person with significant control on 14 December 2023
Submitted on 12 Jan 2024
Termination of appointment of Jenna Hiley as a director on 14 December 2023
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year