Background WavePink WaveYellow Wave

EURO COMMERCIALS LIMITED (01459115)

EURO COMMERCIALS LIMITED (01459115) is an active UK company. incorporated on 5 November 1979. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. EURO COMMERCIALS LIMITED has been registered for 46 years. Current directors include CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry.

Company Number
01459115
Status
active
Type
ltd
Incorporated
5 November 1979
Age
46 years
Address
Ipswich Road, Cardiff, CF23 9AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO COMMERCIALS LIMITED

EURO COMMERCIALS LIMITED is an active company incorporated on 5 November 1979 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. EURO COMMERCIALS LIMITED was registered 46 years ago.(SIC: 45111)

Status

active

Active since 46 years ago

Company No

01459115

LTD Company

Age

46 Years

Incorporated 5 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

EURO COMMERCIALS (SOUTH WALES) LIMITED
From: 31 December 1980To: 1 October 2025
MOTESALES LIMITED
From: 5 November 1979To: 31 December 1980
Contact
Address

Ipswich Road Cardiff, CF23 9AQ,

Previous Addresses

Ipswich Road Cardiff CF3 7AQ
From: 5 November 1979To: 14 June 2017
Timeline

28 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Nov 79
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Loan Secured
Dec 16
New Owner
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Left
Nov 19
Director Left
May 22
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Nov 24
4
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HANNAH, Paul George

Active
2 Falfield Close, CardiffCF14 0GB
Secretary
Appointed 06 Sept 1993

CARNE, Jeffrey

Active
54 Cwrt Y Carw, Port TalbotSA13 2TS
Born September 1969
Director
Appointed 01 Jan 2008

HOLE, Andrew Gavin

Active
BarryCF62 6ST
Born June 1978
Director
Appointed 01 Apr 2015

KIDD, Barry

Active
RoathCF24 3SL
Born October 1966
Director
Appointed 03 Jan 2018

SALWAY, David

Resigned
19 Highfields, CardiffCF5 2QA
Secretary
Appointed N/A
Resigned 06 Sept 1993

ANTHONY, Christopher James

Resigned
The Old School House, UskNP15 2LE
Born December 1968
Director
Appointed 01 Nov 2003
Resigned 30 Nov 2014

DUNN, John Whitelaw

Resigned
3 Charlotte Square, CardiffCF4 6ND
Born February 1948
Director
Appointed 02 Aug 1993
Resigned 06 Feb 1998

EDWARDS, Gareth Owen

Resigned
211 West Road, PorthcawlCF36 3RT
Born July 1947
Director
Appointed N/A
Resigned 19 Apr 2024

EVANS, Michael Neil

Resigned
HirwaunCF44 9LQ
Born March 1972
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2015

HOWELLS, Nigel

Resigned
59 Cecil Street, CardiffCF24 1NW
Born August 1966
Director
Appointed 01 Nov 2003
Resigned 08 Apr 2005

HUGHES, Terence James

Resigned
21 Tristram Close, CardiffCF14 9AJ
Born June 1950
Director
Appointed N/A
Resigned 01 Oct 2005

HUMPHREYS, Leighton

Resigned
41 Amesbury Road, CardiffCF23 5DX
Born September 1974
Director
Appointed 01 Jan 2006
Resigned 20 Oct 2006

MANCHIP, Robert George

Resigned
Garreg Goch, PontyclunCF72 9JX
Born March 1950
Director
Appointed N/A
Resigned 25 Sept 2006

MULLIGAN, James

Resigned
Henllys, CwmbranNP44 6EW
Born August 1977
Director
Appointed 03 Jan 2018
Resigned 23 Aug 2019

SALWAY, David

Resigned
Serra E Mar Lt 121, Algarve
Born November 1939
Director
Appointed N/A
Resigned 19 Apr 2024

WILLIAMS, Cyril

Resigned
41 Manor Way, NeathSA11 2TR
Born December 1934
Director
Appointed N/A
Resigned 30 Nov 1999

WILLIAMS, David Nicholas Owen

Resigned
Flat 1, PenarthCF64 3AW
Born October 1947
Director
Appointed N/A
Resigned 17 Apr 2022

Persons with significant control

6

1 Active
5 Ceased
The Maltings, CardiffCF24 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mr Sean Fitzgerald Allison

Ceased
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Ceased 09 Oct 2024

Mr Paul George Hannah

Ceased
The Maltings, CardiffCF24 5EA
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Ceased 09 Oct 2024

Mr Simon Roger Kirkup

Ceased
The Maltings, CardiffCF24 5EA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Ceased 09 Oct 2024

Mr David Nicholas Owen Williams

Ceased
Glynne Tower, PenarthCF64 3AW
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 12 Sept 2023

Mr David Nicholas Owen Williams

Ceased
Glynne Tower, PenarthCF64 3AW
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 October 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
30 April 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Auditors Resignation Company
8 June 2021
AUDAUD
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
6 October 2006
288cChange of Particulars
Legacy
3 October 2006
363aAnnual Return
Legacy
27 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
225Change of Accounting Reference Date
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
363aAnnual Return
Legacy
4 July 2005
225Change of Accounting Reference Date
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 2003
AUDAUD
Legacy
16 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Legacy
6 November 2001
288cChange of Particulars
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
17 October 2001
288cChange of Particulars
Legacy
15 November 2000
363aAnnual Return
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
27 October 1999
363aAnnual Return
Legacy
22 October 1999
403aParticulars of Charge Subject to s859A
Legacy
26 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 November 1998
AAAnnual Accounts
Legacy
15 October 1998
363aAnnual Return
Auditors Resignation Company
30 September 1998
AUDAUD
Legacy
7 August 1998
287Change of Registered Office
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Legacy
15 May 1998
287Change of Registered Office
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 1997
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Accounts With Accounts Type Medium
5 November 1996
AAAnnual Accounts
Legacy
17 October 1996
363aAnnual Return
Accounts With Accounts Type Medium
31 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
28 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363x363x
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363x363x
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
1 November 1992
363x363x
Accounts With Accounts Type Medium
1 November 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
1 April 1992
AAAnnual Accounts
Legacy
24 March 1992
403aParticulars of Charge Subject to s859A
Legacy
27 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
28 January 1992
88(2)R88(2)R
Legacy
18 January 1992
403aParticulars of Charge Subject to s859A
Resolution
2 January 1992
RESOLUTIONSResolutions
Legacy
2 January 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
16 October 1991
AAAnnual Accounts
Legacy
11 October 1991
363x363x
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Legacy
7 June 1991
403aParticulars of Charge Subject to s859A
Legacy
7 December 1990
363363
Accounts With Accounts Type Medium
6 September 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
19 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
16 February 1988
288288
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
22 May 1987
363363
Legacy
2 March 1987
403aParticulars of Charge Subject to s859A
Legacy
12 February 1987
288288
Legacy
3 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Certificate Change Of Name Company
6 March 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1979
NEWINCIncorporation