Background WavePink WaveYellow Wave

EUROSTORES GROUP LTD (09069776)

EUROSTORES GROUP LTD (09069776) is an active UK company. incorporated on 4 June 2014. with registered office in Bagillt. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. EUROSTORES GROUP LTD has been registered for 11 years. Current directors include KAUSAR, Sameena.

Company Number
09069776
Status
active
Type
ltd
Incorporated
4 June 2014
Age
11 years
Address
Orion Service Station, Bagillt, CH6 6HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KAUSAR, Sameena
SIC Codes
47110, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSTORES GROUP LTD

EUROSTORES GROUP LTD is an active company incorporated on 4 June 2014 with the registered office located in Bagillt. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. EUROSTORES GROUP LTD was registered 11 years ago.(SIC: 47110, 47300)

Status

active

Active since 11 years ago

Company No

09069776

LTD Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BROOMFLEET HAULAGE LTD
From: 4 June 2014To: 10 November 2023
Contact
Address

Orion Service Station Dee Bank Industrial Estate Bagillt, CH6 6HJ,

Previous Addresses

6 Hankinson Way Salford M6 5JA England
From: 9 November 2023To: 11 July 2025
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 15 December 2022To: 9 November 2023
191 Washington Street Bradford BD8 9QP United Kingdom
From: 23 March 2021To: 15 December 2022
2 Brockles Mead Harlow CM19 4PS United Kingdom
From: 25 January 2021To: 23 March 2021
7 Sneinton Hollows Nottingham NG2 4AA United Kingdom
From: 19 October 2020To: 25 January 2021
142 Mill Lane Wirral CH49 3NT United Kingdom
From: 19 August 2020To: 19 October 2020
21 Wicklow Road Doncaster DN2 5LA United Kingdom
From: 1 April 2020To: 19 August 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 1 April 2020
54 Minehead Street Leicester LE3 0SJ United Kingdom
From: 22 October 2019To: 16 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 July 2019To: 22 October 2019
Hillcrest, Fountain Hill Walkeringham Doncaster DN10 4LX England
From: 5 February 2018To: 12 July 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 April 2017To: 5 February 2018
17 Osberton Street Rawmarsh Rotherham S62 5JW United Kingdom
From: 4 November 2016To: 24 April 2017
Flat 37, Betty May Gray House Pier Street London E14 3HX United Kingdom
From: 6 January 2016To: 4 November 2016
26 Lime Pit Lane Stanley Wakefield WF3 4DH
From: 29 April 2015To: 6 January 2016
222 Summer Lane Wombwell Barnsley S73 8QH United Kingdom
From: 22 July 2014To: 29 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 June 2014To: 22 July 2014
Timeline

47 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
0
Funding
28
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

KAUSAR, Sameena

Active
Hankinson Way, SalfordM6 5JA
Born June 1962
Director
Appointed 09 Nov 2023

ADAMS, Simon

Resigned
WirralCH49 3NT
Born March 1996
Director
Appointed 31 Jul 2020
Resigned 28 Sept 2020

AHLSTROM, Max Thomas

Resigned
StirlingFK8 1HN
Born March 1980
Director
Appointed 28 Jun 2019
Resigned 04 Oct 2019

ALDRICH, Vicki Lynn

Resigned
Walkeringham, DoncasterDN10 4LX
Born June 1973
Director
Appointed 03 Nov 2017
Resigned 28 Jun 2019

ARMITAGE, Sean

Resigned
Osberton Street, RotherhamS62 5JW
Born March 1967
Director
Appointed 28 Oct 2016
Resigned 05 Apr 2017

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 23 Mar 2021
Resigned 09 Nov 2023

COLAC, Florin

Resigned
NottinghamNG2 4AA
Born September 1993
Director
Appointed 28 Sept 2020
Resigned 08 Jan 2021

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 03 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Jun 2014
Resigned 18 Jul 2014

FOLKARD, Nicky

Resigned
Pier Street, LondonE14 3HX
Born March 1958
Director
Appointed 17 Dec 2015
Resigned 28 Oct 2016

LOXTON, Simon

Resigned
Lime Pit Lane, WakefieldWF3 4DH
Born July 1979
Director
Appointed 24 Apr 2015
Resigned 17 Dec 2015

PLAESU, Ciprian

Resigned
LeicesterLE3 0SJ
Born November 1992
Director
Appointed 04 Oct 2019
Resigned 12 Mar 2020

SANDU, Christian

Resigned
DoncasterDN2 5LA
Born May 1997
Director
Appointed 12 Mar 2020
Resigned 31 Jul 2020

SMITH, Alison

Resigned
HarlowCM19 4PS
Born April 1968
Director
Appointed 08 Jan 2021
Resigned 23 Mar 2021

WRAGG, Mark

Resigned
Summer Lane, BarnsleyS73 8QH
Born February 1955
Director
Appointed 18 Jul 2014
Resigned 24 Apr 2015

Persons with significant control

10

1 Active
9 Ceased

Mrs Sameena Kausar

Active
Hankinson Way, SalfordM6 5JA
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2023

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021
Ceased 09 Nov 2023

Ms Alison Smith

Ceased
HarlowCM19 4PS
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Ceased 23 Mar 2021

Mr Florin Colac

Ceased
NottinghamNG2 4AA
Born September 1993

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 2020
Ceased 08 Jan 2021

Mr Simon Adams

Ceased
WirralCH49 3NT
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 28 Sept 2020

Mr Christian Sandu

Ceased
DoncasterDN2 5LA
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 31 Jul 2020

Mr Ciprian Plaesu

Ceased
LeicesterLE3 0SJ
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 12 Mar 2020

Mr Max Thomas Ahlstrom

Ceased
StirlingFK8 1HN
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 04 Oct 2019

Mrs Vicki Lynn Aldrich

Ceased
Walkeringham, DoncasterDN10 4LX
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 28 Jun 2019

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
17 June 2025
AAMDAAMD
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Incorporation Company
4 June 2014
NEWINCIncorporation