Warning: file_put_contents(c/5fb3131dc1bf0b50922f456d445a9e73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Europa Ceramica Limited, NN1 5AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROPA CERAMICA LIMITED

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

This company is commonly known as Europa Ceramica Limited. The company was founded 19 years ago and was given the registration number 05409265. The firm's registered office is in NORTHAMPTON. You can find them at 7 Billing Road, , Northampton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EUROPA CERAMICA LIMITED
Company Number:05409265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:7 Billing Road, Northampton, England, NN1 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT

Director31 March 2005Active
12 Yarningale Close, Kings Norton, Birmingham, B30 3NB

Secretary27 February 2006Active
64 Chapel Street, Long Lawford, Rugby, CV23 9BE

Secretary31 March 2005Active
7, Billing Road, Northampton, England, NN1 5AN

Director02 December 2009Active
261, Alcester Road South, Kings Heath, Birmingham, England, B14 6DT

Director26 July 2010Active
39 Queens Avenue, Shirley, Solihull, England, B90 2NS

Director01 January 2016Active
200 Greendale Road, Whoberley, Coventry, CV5 8AY

Director20 November 2006Active
261, Alcester Road South, Kings Hoath, B14 6DT

Director29 July 2010Active
64 Chapel Street, Long Lawford, Rugby, CV23 9BE

Director31 March 2005Active

People with Significant Control

Mr Richard Donald Ellis
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Flat 8 Cavalier Court, 193 Siddeley Avenue, Coventry, England, CV3 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Address

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

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Officers

Termination director company with name termination date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.