UKBizDB.co.uk

EUROPA BUILDING WORKS LTD.

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

This company is commonly known as Europa Building Works Ltd.. The company was founded 10 years ago and was given the registration number 08908404. The firm's registered office is in LONDON. You can find them at Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EUROPA BUILDING WORKS LTD.
Company Number:08908404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 February 2014
End of financial year:30 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX

Director15 May 2020Active
Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX

Director01 May 2020Active
Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX

Director24 February 2014Active
Unit 1, Legacy House, Hanworth Trading Estate, Hampton Road West, Feltham, England, TW13 6DH

Director29 August 2014Active
Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX

Director12 March 2020Active

People with Significant Control

Mr. Asif Mahmood
Notified on:15 May 2020
Status:Active
Date of birth:March 1957
Nationality:Pakistani
Country of residence:England
Address:Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khurram Abbas
Notified on:01 May 2020
Status:Active
Date of birth:July 1986
Nationality:Pakistani
Country of residence:England
Address:Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Muhammad Asif Mahmood
Notified on:12 March 2020
Status:Active
Date of birth:March 1957
Nationality:Pakistani
Country of residence:England
Address:Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Khurram Abbas
Notified on:06 April 2017
Status:Active
Date of birth:July 1986
Nationality:Pakistani
Country of residence:England
Address:Europa Building Works Ltd, Kemp House, 152-160 London Road, London Ec1v 2nx, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-19Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type dormant.

Download
2019-12-31Address

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

Download
2019-12-31Address

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

Download
2019-10-15Gazette

Gazette filings brought up to date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-12-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.