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.
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 | : |
|
Registered Address | : | 7 Billing Road, Northampton, England, NN1 5AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT | Director | 31 March 2005 | Active |
12 Yarningale Close, Kings Norton, Birmingham, B30 3NB | Secretary | 27 February 2006 | Active |
64 Chapel Street, Long Lawford, Rugby, CV23 9BE | Secretary | 31 March 2005 | Active |
7, Billing Road, Northampton, England, NN1 5AN | Director | 02 December 2009 | Active |
261, Alcester Road South, Kings Heath, Birmingham, England, B14 6DT | Director | 26 July 2010 | Active |
39 Queens Avenue, Shirley, Solihull, England, B90 2NS | Director | 01 January 2016 | Active |
200 Greendale Road, Whoberley, Coventry, CV5 8AY | Director | 20 November 2006 | Active |
261, Alcester Road South, Kings Hoath, B14 6DT | Director | 29 July 2010 | Active |
64 Chapel Street, Long Lawford, Rugby, CV23 9BE | Director | 31 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.