Background WavePink WaveYellow Wave

EURO COMMERCIALS (AVONMOUTH) LTD (14651225)

EURO COMMERCIALS (AVONMOUTH) LTD (14651225) is an active UK company. incorporated on 9 February 2023. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EURO COMMERCIALS (AVONMOUTH) LTD has been registered for 3 years. Current directors include CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry.

Company Number
14651225
Status
active
Type
ltd
Incorporated
9 February 2023
Age
3 years
Address
Euro Commercials, Cardiff, CF23 9AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARNE, Jeffrey, HOLE, Andrew Gavin, KIDD, Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO COMMERCIALS (AVONMOUTH) LTD

EURO COMMERCIALS (AVONMOUTH) LTD is an active company incorporated on 9 February 2023 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EURO COMMERCIALS (AVONMOUTH) LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14651225

LTD Company

Age

3 Years

Incorporated 9 February 2023

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 27 May 2025 (10 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CWC AVONMOUTH LIMITED
From: 9 February 2023To: 3 June 2025
Contact
Address

Euro Commercials Ipswich Road Cardiff, CF23 9AQ,

Previous Addresses

Buckle Barton Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 9 February 2023To: 6 June 2025
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
0
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

HUTCHINGS, Jennifer

Resigned
Station Road, LeedsLS18 5NT
Born January 1983
Director
Appointed 09 Feb 2023
Resigned 31 May 2025

RIDOUT, Paul Richmond

Resigned
Station Road, LeedsLS18 5NT
Born August 1977
Director
Appointed 09 Feb 2023
Resigned 31 May 2025

SMITH, Nigel Preston

Resigned
Station Road, LeedsLS18 5NT
Born February 1967
Director
Appointed 09 Feb 2023
Resigned 31 May 2025

SWEET, Darren Richard

Resigned
Station Road, LeedsLS18 5NT
Born March 1971
Director
Appointed 09 Feb 2023
Resigned 31 May 2025

Persons with significant control

1

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 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 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
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
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
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Incorporation Company
9 February 2023
NEWINCIncorporation