Company NameEuroto Limited
Company StatusActive - Proposal to Strike off
Company Number02688598
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameThomas Michael Anthony Aspinall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Jean Aspinall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(2 years after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Secretary NameMrs Jean Aspinall
NationalityBritish
StatusCurrent
Appointed18 February 1994(2 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Thomas Michael Aspinall
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameStephen William Fletcher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleTechnical Director
Correspondence Address14 Stapleton Avenue
Bolton
Lancashire
BL1 5ES
Secretary NameStephen William Fletcher
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleTechnical Director
Correspondence Address14 Stapleton Avenue
Bolton
Lancashire
BL1 5ES
Director NameDavid McNamara
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameMrs Laura Aspinall
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(27 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteeuroto.co.uk
Email address[email protected]
Telephone07 831268402
Telephone regionMobile

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Jean Aspinall
50.00%
Ordinary
50 at £1Thomas Michael Anthony Aspinall
50.00%
Ordinary

Financials

Year2014
Net Worth£76,019
Cash£24,513
Current Liabilities£85,195

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2023 (1 year, 1 month ago)
Next Return Due2 March 2024 (overdue)

Charges

3 May 1995Delivered on: 9 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 February 2021Change of details for Mr Thomas Michael Aspinall as a person with significant control on 1 February 2021 (2 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
17 February 2021Director's details changed for Mr Thomas Michael Aspinall on 1 February 2021 (2 pages)
19 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 February 2020Director's details changed for Mrs Jean Aspinall on 17 February 2020 (2 pages)
17 February 2020Secretary's details changed for Mrs Jean Aspinall on 17 February 2020 (1 page)
17 February 2020Director's details changed for Thomas Michael Anthony Aspinall on 17 February 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
28 August 2019Termination of appointment of Laura Aspinall as a director on 28 August 2019 (1 page)
29 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
10 July 2019Appointment of Mrs Laura Aspinall as a director on 10 July 2019 (2 pages)
10 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 200
(3 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 February 2018Cessation of Jean Aspinall as a person with significant control on 5 May 2017 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
19 June 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
19 June 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
5 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 104
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 104
(3 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(6 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 April 2015Appointment of Mr Thomas Michael Aspinall as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Thomas Michael Aspinall as a director on 15 April 2015 (2 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 February 2014Registered office address changed from 50 Smethurst Lane Bolton Lancashire BL3 3QE on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 50 Smethurst Lane Bolton Lancashire BL3 3QE on 20 February 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Jean Aspinall on 15 October 2009 (2 pages)
17 February 2010Director's details changed for Jean Aspinall on 15 October 2009 (2 pages)
17 February 2010Director's details changed for Thomas Michael Anthony Aspinall on 15 October 2009 (2 pages)
17 February 2010Director's details changed for Thomas Michael Anthony Aspinall on 15 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 February 2009Return made up to 18/02/09; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 18/02/06; full list of members (2 pages)
2 March 2006Return made up to 18/02/06; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
21 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
11 March 2005Return made up to 18/02/05; full list of members (2 pages)
11 March 2005Return made up to 18/02/05; full list of members (2 pages)
7 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
7 June 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
8 July 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
26 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
23 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
18 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
9 March 2000Return made up to 18/02/00; full list of members (6 pages)
9 March 2000Return made up to 18/02/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 May 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1999Ad 07/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1999Return made up to 18/02/99; full list of members (6 pages)
17 February 1999Return made up to 18/02/99; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 February 1998Return made up to 18/02/98; full list of members (4 pages)
20 February 1998Return made up to 18/02/98; full list of members (4 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
2 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
26 April 1996Return made up to 18/02/96; no change of members (4 pages)
26 April 1996Return made up to 18/02/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
7 July 1995Registered office changed on 07/07/95 from: carne house markland hill bolton lancashire (1 page)
7 July 1995Registered office changed on 07/07/95 from: carne house markland hill bolton lancashire (1 page)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
18 February 1992Incorporation (14 pages)
18 February 1992Incorporation (14 pages)