Background WavePink WaveYellow Wave

EURO COMMERCIALS (HIGHBRIDGE) LTD (09527588)

EURO COMMERCIALS (HIGHBRIDGE) LTD (09527588) is an active UK company. incorporated on 7 April 2015. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EURO COMMERCIALS (HIGHBRIDGE) LTD has been registered for 11 years. Current directors include CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry.

Company Number
09527588
Status
active
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
Euro Commercials, Cardiff, CF23 9AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO COMMERCIALS (HIGHBRIDGE) LTD

EURO COMMERCIALS (HIGHBRIDGE) LTD is an active company incorporated on 7 April 2015 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EURO COMMERCIALS (HIGHBRIDGE) LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09527588

LTD Company

Age

11 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 6 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

CITY WEST COMMERCIALS (HIGHBRIDGE) LTD
From: 7 April 2015To: 3 June 2025
Contact
Address

Euro Commercials Ipswich Road Cardiff, CF23 9AQ,

Previous Addresses

Kings Weston Lane St Andrews Road Avonmouth Bristol BS11 9BY United Kingdom
From: 7 April 2015To: 6 June 2025
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jul 17
Director Left
Sept 20
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARNE, Jeffrey

Active
Ipswich Road, CardiffCF23 9AQ
Born September 1969
Director
Appointed 31 May 2025

HOLE, Andrew Gavin

Active
Ipswich Road, CardiffCF23 9AQ
Born June 1978
Director
Appointed 31 May 2025

KIDD, Barry

Active
Ipswich Road, CardiffCF23 9AQ
Born October 1966
Director
Appointed 31 May 2025

CLARKE, Graeson John

Resigned
Kings Weston Lane, AvonmouthBS11 9BY
Born November 1970
Director
Appointed 07 Apr 2015
Resigned 10 Jul 2020

KEEDWELL, Raymond Thomas

Resigned
Kingsway, Nr AxbridgeBS26 2SE
Born June 1942
Director
Appointed 07 Apr 2015
Resigned 29 Jun 2017

KEEDWELL, Stuart Raymond

Resigned
Kingsway, Kingsway TarnockBS26 2SE
Born January 1964
Director
Appointed 07 Apr 2015
Resigned 31 May 2025

SMITH, Nigel Preston

Resigned
Astwood Mews, LondonSW7 4DE
Born February 1967
Director
Appointed 07 Apr 2015
Resigned 31 May 2025

Persons with significant control

2

1 Active
1 Ceased
College Street, Burnham On SeaTA8 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 31 May 2025
Ipswich Road, CardiffCF23 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Sail Address Company With New Address
17 April 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
17 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2015
NEWINCIncorporation