UKBizDB.co.uk

EURO E-LAND COMPANY PLC

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

This company is commonly known as Euro E-land Company Plc. The company was founded 29 years ago and was given the registration number 02992830. The firm's registered office is in NORTHAMPTON. You can find them at Baron Avenue, Earls Barton, Northampton, Northants. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EURO E-LAND COMPANY PLC
Company Number:02992830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Baron Avenue, Earls Barton, Northampton, Northants, NN6 0JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloverall, Baron Avenue, Earls Barton, Northampton, United Kingdom, NN6 0JE

Secretary01 February 2019Active
Lochcarron Of Scotland, Waverley Mill, Rogers Road, Selkirk, United Kingdom, TD7 5DX

Director01 February 2021Active
C/O Lochcarron Of Scotland, Waverley Mill, Rogers Road, Selkirk, United Kingdom, TD7 5DX

Director03 May 2023Active
1d Tower Road, Epping, CM16 5EL

Secretary17 November 1994Active
14 Birch Close, Grange Park, NN4 5BQ

Secretary12 February 1999Active
37 Central Avenue, Pinner, HA5 5BT

Secretary01 April 1996Active
38 Lowick Close, Wellingborough, NN8 5UN

Secretary07 February 1997Active
4b Castle Road, North Finchley, London, N12 9ED

Secretary27 February 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 November 1994Active
Gloverall, Baron Avenue, Earls Barton, Northampton, United Kingdom, NN6 0JE

Director13 July 2017Active
Linden Hollow Branksome Park Road, Camberley, GU15 2AQ

Director01 January 2003Active
222 Halsey Avenue, Jericho, New York, Usa,

Director01 April 1996Active
1, Wye Close, Wellingborough, England, NN8 5WS

Director01 August 2011Active
Baron Avenue, Earls Barton, Northampton, NN6 0JE

Director15 December 2014Active
27 Ravenswood Park, Northwood, HA6 3PR

Director16 January 1995Active
Baron Avenue, Earls Barton, Northampton, NN6 0JE

Director02 December 2010Active
49 Haddon Close, Wellingborough, NN8 5ZB

Director15 March 2007Active
37 Central Avenue, Pinner, HA5 5BT

Director16 November 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 November 1994Active
Hyundai-Hometown 409-503, Bumbak-Dong, 505a-Gu, Bucheon-Si, Kyungki-Do 422-754, South Korea, NN8 5AH

Director07 February 1997Active
13, Via Minghetti, Cadriano, Italy, 40057

Director25 November 2013Active

People with Significant Control

Mr Song Soo Park
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:South Korean
Country of residence:South Korea
Address:19-8, Changjeon-Dong, Seoul, South Korea,
Nature of control:
  • Ownership of shares 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
2024-04-15Officers

Appoint person secretary company with name date.

Download
2024-04-15Officers

Termination secretary company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Change person secretary company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

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

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Appoint person secretary company with name date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.