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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, 8eme Avenue, 60260 Lamorlaye, France, | Secretary | 01 January 2018 | Active |
5, 8eme Avenue, 60260 Lamorlaye, France, | Director | 01 January 2018 | Active |
406, Dividend Drive, Peachtree City, United States, 30269 | Director | 20 December 2001 | Active |
31 Heathfields, Downend, Bristol, BS16 6HT | Secretary | 20 December 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 December 2001 | Active |
31 Heathfields, Downend, Bristol, BS16 6HT | Director | 20 December 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-06-05 | Dissolution | Dissolution application strike off company. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Change person director company with change date. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.