UKBizDB.co.uk

EUROPA CROWN LIMITED

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

This company is commonly known as Europa Crown Limited. The company was founded 33 years ago and was given the registration number 02500513. The firm's registered office is in HESSLE. You can find them at Waterside Park, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EUROPA CROWN LIMITED
Company Number:02500513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Waterside Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside Park, Livingstone Road, Hessle, HU13 0EG

Director30 September 2019Active
Waterside Park, Livingstone Road, Hessle, HU13 0EG

Director30 September 2019Active
Waterside Park, Livingstone Road, Hessle, HU13 0EG

Director04 February 2020Active
Crown Iron Works, 9879 Naples St. Ne, Blaine, United States, 55449

Director12 April 2022Active
Cpm Holdings Inc, 2975 Airline Circle, Waterloo, United States,

Director26 March 2021Active
4 Vine Close, Cottingham, HU16 5RF

Secretary09 February 1998Active
38 Draycott Avenue, Hornsea, HU18 1EX

Secretary17 October 1995Active
43 Desmond Avenue, Hull, HU6 7JY

Secretary-Active
5809 Vernon Lane, Edina, Minnesota, Usa,

Director-Active
Crown Americas - Crown Iron Works, 9879, Naples St. Ne, Blaine, United States,

Director26 March 2021Active
4 Vine Close, Cottingham, HU16 5RF

Director05 November 2002Active
Willow Court, Kemp Road, Swanland, North Ferriby, HU14 3LZ

Director-Active
104 Kingston Road, Willerby, HU10 6LH

Director05 November 2002Active
5635 Dunlop Avenue North, Shoreview, Minneapolis, Usa, FOREIGN

Director17 December 2007Active
The Willows, Canada Drive, Cherry Burton, Beverley, England, HU17 7SB

Director16 September 2016Active
7 Oak Hill, Willerby, Willerby, HU10 6DH

Director05 November 2002Active

People with Significant Control

Cpm Wps Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, Wood Street, London, England, EC2V 7AN
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.