UKBizDB.co.uk

EUROPA COMPONENTS & EQUIPMENT PLC

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

This company is commonly known as Europa Components & Equipment Plc. The company was founded 32 years ago and was given the registration number 02646133. The firm's registered office is in LUTON. You can find them at Europa House, Airport Way, Luton, Bedfordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:EUROPA COMPONENTS & EQUIPMENT PLC
Company Number:02646133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Europa House, Airport Way, Luton, Bedfordshire, LU2 9NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa, House, Airport Way, Luton, LU2 9NH

Secretary24 March 2022Active
Europa, House, Airport Way, Luton, LU2 9NH

Director02 December 2022Active
19a, Mossy Vale, Maidenhead, United Kingdom, SL6 7RX

Director01 July 2015Active
Europa, House, Airport Way, Luton, LU2 9NH

Director24 March 2022Active
9 Lynton Avenue, St Albans, AL1 5PD

Director01 November 1991Active
9 Lynton Avenue, St Albans, AL1 5PD

Director01 November 1991Active
Europa, House, Airport Way, Luton, LU2 9NH

Director02 January 2023Active
Europa, House, Airport Way, Luton, LU2 9NH

Secretary23 October 2020Active
9 Lynton Avenue, St Albans, AL1 5PD

Secretary18 November 2003Active
The Marians Barnet Lane, Elstree, Borehamwood, WD6 3RD

Secretary01 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 September 1991Active
30, Pinkneys Road, Maidenhead, United Kingdom, SL6 5DH

Director01 November 2006Active
Europa, House, Airport Way, Luton, LU2 9NH

Director13 January 2016Active
Europa, House, Airport Way, Luton, LU2 9NH

Director24 September 2020Active
51 Church End, Harlow, CM19 5PG

Director01 November 2006Active
Europa, House, Airport Way, Luton, LU2 9NH

Director01 November 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 September 1991Active
42 Lyndon Road, Manton, Oakham, LE15 8SR

Director19 January 2000Active
The Marians Barnet Lane, Elstree, Borehamwood, WD6 3RD

Director01 November 1991Active

People with Significant Control

Veruth Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4 Victoria Square, Ground Floor, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-20Capital

Second filing capital allotment shares.

Download
2024-03-20Capital

Second filing capital allotment shares.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Capital

Capital allotment shares.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Capital

Capital cancellation shares.

Download
2023-11-01Capital

Capital return purchase own shares.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Capital

Capital allotment shares.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-27Incorporation

Memorandum articles.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Capital

Capital cancellation shares.

Download
2023-06-09Capital

Capital return purchase own shares.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-01Capital

Capital cancellation shares.

Download
2022-11-01Capital

Capital return purchase own shares.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.