UKBizDB.co.uk

EUREP AEROSPACE LIMITED

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

This company is commonly known as Eurep Aerospace Limited. The company was founded 22 years ago and was given the registration number 04343462. The firm's registered office is in BATH. You can find them at C/o Mutu Accountancy Ltd, 7 Chelsea Road, Bath, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:EUREP AEROSPACE LIMITED
Company Number:04343462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:C/o Mutu Accountancy Ltd, 7 Chelsea Road, Bath, United Kingdom, BA1 3DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, 8eme Avenue, 60260 Lamorlaye, France,

Secretary01 January 2018Active
5, 8eme Avenue, 60260 Lamorlaye, France,

Director01 January 2018Active
406, Dividend Drive, Peachtree City, United States, 30269

Director20 December 2001Active
31 Heathfields, Downend, Bristol, BS16 6HT

Secretary20 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 2001Active
31 Heathfields, Downend, Bristol, BS16 6HT

Director20 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 December 2001Active

People with Significant Control

Mrs Chrystele Michele Lefoul
Notified on:01 January 2018
Status:Active
Date of birth:May 1978
Nationality:French
Country of residence:France
Address:5, 8eme Avenue, 60260 Lamorlaye, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Andrew Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:Uk
Country of residence:United Kingdom
Address:31, Heathfields, Bristol, United Kingdom, BS16 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laurent Pierre Hendrik Lefoul
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:Dutch
Country of residence:United States
Address:406, Dividend Drive, Peachtree City, United States, 30269
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-05Dissolution

Dissolution application strike off company.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Address

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

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Address

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

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Appoint person secretary company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.