UKBizDB.co.uk

EURO PUBLISHING CONSULTANCY LIMITED

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

This company is commonly known as Euro Publishing Consultancy Limited. The company was founded 21 years ago and was given the registration number 04494404. The firm's registered office is in CHESTER. You can find them at Carlton House Sandpiper Way, Chester Business Park, Chester, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:EURO PUBLISHING CONSULTANCY LIMITED
Company Number:04494404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Carlton House Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upton Cottage, Upton, Andover, England, SP11 0JW

Secretary01 January 2008Active
Upton Cottage, Upton, Andover, England, SP11 0JW

Director26 July 2002Active
6 Heronbrook, Whitchurch, SY13 1BE

Secretary26 July 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 July 2002Active
52 Milars Field, Morda, Oswestry, SY10 9PU

Director26 July 2002Active
37 Raeburn Avenue, Dartford, DA1 3BQ

Director22 January 2008Active
Carlton House, Sandpiper Way, Chester Business Park, Chester, England, CH4 9QE

Director30 April 2017Active
Creg Malin, Dee View Road, Heswall, CH60 0DH

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

Corporate Nominee Director25 July 2002Active

People with Significant Control

Mr Duncan Alexander Wood
Notified on:18 July 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Carlton House, Sandpiper Way, Chester, England, CH4 9QE
Nature of control:
  • Significant influence or control
Mr Mark Julian Blezard
Notified on:18 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Carlton House, Sandpiper Way, Chester, England, CH4 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Sir Nigel Dennistoun Burney
Notified on:18 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:No.3, Office Village, Chester, England, CH4 9QP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Address

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

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2018-12-18Change of constitution

Statement of companys objects.

Download
2018-12-18Resolution

Resolution.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Change person secretary company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-09Persons with significant control

Change to a person with significant control.

Download
2018-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.