UKBizDB.co.uk

CHINA OUTSOURCING (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as China Outsourcing (europe) Limited. The company was founded 22 years ago and was given the registration number 04404376. The firm's registered office is in EASTLEIGH. You can find them at Flemming Court, Leigh Road, Eastleigh, Hampshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CHINA OUTSOURCING (EUROPE) LIMITED
Company Number:04404376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Flemming Court, Leigh Road, Eastleigh, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleming Court, Leigh Road, Eastleigh, SO50 9PD

Corporate Secretary26 March 2002Active
2, Sellars Villas, Ansty, Dorchester, United Kingdom, DT2 7PN

Director07 December 2006Active
2 St Brelades, 24 Blake Hill Avenue, Poole, England, BH14 8QA

Director26 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 March 2002Active
4, Woolerton Drive, Singapore, 257 554

Director26 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 March 2002Active

People with Significant Control

Mr Paul David Calver
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:2 Sellars Villas, Ansty, Dorchester, England, DT2 7PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher John Mooney
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:2 St Brelades, 24 Blake Hill Avenue, Poole, England, BH14 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Calvco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Sellars Villas, Ansty, Dorchester, England, DT2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Change to a person with significant control.

Download
2019-01-25Capital

Capital alter shares redemption statement of capital.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Resolution

Resolution.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.