Company NameEuroservo Ltd.
Company StatusActive
Company Number01688738
CategoryPrivate Limited Company
Incorporation Date23 December 1982(41 years, 5 months ago)
Previous NameMotor Technology Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Andrew Leslie Fallows
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
Director NameMr Benjamin Ian Fallows
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
Secretary NameBenjamin Ian Fallows
StatusCurrent
Appointed13 June 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
Director NameMr Martin James Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
Director NameMr Mark Ian Fallows
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4HE
Director NameMrs Myra Fallows
Date of BirthJune 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4HE
Secretary NameMrs Myra Fallows
NationalityBritish
StatusResigned
Appointed15 May 1991(8 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4HE

Contact

Websitestores.ebay.co.uk/euroServo

Location

Registered AddressMotec House Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Ian Fallows
50.00%
Ordinary
1 at £1Mrs Myra Fallows
50.00%
Ordinary

Financials

Year2014
Net Worth-£197
Current Liabilities£197

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 November 2023 (6 months ago)
Next Return Due5 December 2024 (6 months, 2 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
30 November 2023Confirmation statement made on 21 November 2023 with updates (5 pages)
13 March 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
21 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
12 November 2022Notification of Martin James Smith as a person with significant control on 6 April 2022 (2 pages)
12 November 2022Change of details for Mr Benjamin Ian Fallows as a person with significant control on 6 April 2022 (2 pages)
12 November 2022Change of details for Mr Andrew Leslie Fallows as a person with significant control on 6 April 2022 (2 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
9 June 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 66
(3 pages)
9 June 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 99
(3 pages)
8 June 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 58
(3 pages)
28 April 2022Appointment of Mr Martin James Smith as a director on 6 April 2022 (2 pages)
14 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 29 May 2017 with updates (8 pages)
20 September 2016Appointment of Benjamin Ian Fallows as a secretary on 13 June 2016 (2 pages)
20 September 2016Appointment of Benjamin Ian Fallows as a director on 13 June 2016 (2 pages)
20 September 2016Appointment of Mr Andrew Leslie Fallows as a director on 13 June 2016 (2 pages)
20 September 2016Appointment of Benjamin Ian Fallows as a secretary on 13 June 2016 (2 pages)
20 September 2016Appointment of Benjamin Ian Fallows as a director on 13 June 2016 (2 pages)
20 September 2016Appointment of Mr Andrew Leslie Fallows as a director on 13 June 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Termination of appointment of a director (1 page)
14 June 2016Termination of appointment of a director (1 page)
13 June 2016Termination of appointment of Myra Fallows as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Mark Ian Fallows as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Myra Fallows as a secretary on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Myra Fallows as a secretary on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Myra Fallows as a director on 13 June 2016 (1 page)
13 June 2016Termination of appointment of Mark Ian Fallows as a director on 13 June 2016 (1 page)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(5 pages)
8 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
8 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (17 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (17 pages)
16 December 2009Registered office address changed from 50 Warwick Road Heaton Moor Stockport Cheshire SK4 4HE on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 50 Warwick Road Heaton Moor Stockport Cheshire SK4 4HE on 16 December 2009 (2 pages)
3 July 2009Return made up to 29/05/09; no change of members (5 pages)
3 July 2009Return made up to 29/05/09; no change of members (5 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Return made up to 29/05/08; full list of members (4 pages)
7 August 2008Return made up to 29/05/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 June 2007Return made up to 29/05/07; full list of members (2 pages)
18 June 2007Return made up to 29/05/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 July 2006Return made up to 29/05/06; full list of members (2 pages)
25 July 2006Return made up to 29/05/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 29/05/04; full list of members (7 pages)
2 July 2004Return made up to 29/05/04; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 July 2002Return made up to 29/05/02; full list of members (7 pages)
19 July 2002Return made up to 29/05/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
24 May 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Company name changed motor technology LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed motor technology LIMITED\certificate issued on 01/03/00 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 July 1999Return made up to 29/05/99; no change of members (4 pages)
6 July 1999Return made up to 29/05/99; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 July 1997Full accounts made up to 31 March 1997 (11 pages)
28 July 1997Return made up to 29/05/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (11 pages)
28 July 1997Return made up to 29/05/97; full list of members (6 pages)
23 July 1996Return made up to 29/05/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 March 1996 (5 pages)
23 July 1996Return made up to 29/05/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 March 1996 (5 pages)
21 June 1995Full accounts made up to 31 March 1995 (5 pages)
21 June 1995Full accounts made up to 31 March 1995 (5 pages)
21 June 1995Return made up to 29/05/95; no change of members (4 pages)
21 June 1995Return made up to 29/05/95; no change of members (4 pages)