UKBizDB.co.uk

EURAPLAN LIMITED

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

This company is commonly known as Euraplan Limited. The company was founded 38 years ago and was given the registration number 01966262. The firm's registered office is in RIPLEY. You can find them at Hurst House, High Street, Ripley, Surrey,. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:EURAPLAN LIMITED
Company Number:01966262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1985
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hurst House, High Street, Ripley, Surrey,, GU23 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Harvest Lane, Thames Ditton, United Kingdom, KT7 0NG

Director-Active
6 Pinewood Close, Broadbridge Heath, Horsham, RH12 3TP

Secretary-Active
48 King Henrys Road, Primrose Hill, London, NW3 3RP

Secretary27 October 2000Active
41 Oriel Drive, Barnes, London, SW13 8HW

Secretary31 January 1995Active
11 Winforton Street, London, SE10 8UR

Secretary27 May 2003Active
6 Pinewood Close, Broadbridge Heath, Horsham, RH12 3TP

Director-Active
24 Tongdean Road, Hove, BN3 6QE

Director27 October 2000Active
48 King Henrys Road, Primrose Hill, London, NW3 3RP

Director27 October 2000Active
Corelli Broad Street, Cuckfield, Haywards Heath, RH17 5DX

Director08 July 1995Active
Flat 18-20 Ascot House, Third Avenue, Hove, BN3 2PD

Director08 July 1995Active
11 Winforton Street, London, SE10 8UR

Director01 February 1999Active

People with Significant Control

Paul Lalwan
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:17, Harvest Lane, Thames Ditton, United Kingdom, KT7 0NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Resolution

Resolution.

Download
2023-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download
2023-05-25Officers

Elect to keep the directors register information on the public register.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.