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.
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 | : |
|
Registered Address | : | Waterside Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterside Park, Livingstone Road, Hessle, HU13 0EG | Director | 30 September 2019 | Active |
Waterside Park, Livingstone Road, Hessle, HU13 0EG | Director | 30 September 2019 | Active |
Waterside Park, Livingstone Road, Hessle, HU13 0EG | Director | 04 February 2020 | Active |
Crown Iron Works, 9879 Naples St. Ne, Blaine, United States, 55449 | Director | 12 April 2022 | Active |
Cpm Holdings Inc, 2975 Airline Circle, Waterloo, United States, | Director | 26 March 2021 | Active |
4 Vine Close, Cottingham, HU16 5RF | Secretary | 09 February 1998 | Active |
38 Draycott Avenue, Hornsea, HU18 1EX | Secretary | 17 October 1995 | Active |
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, | Director | 26 March 2021 | Active |
4 Vine Close, Cottingham, HU16 5RF | Director | 05 November 2002 | Active |
Willow Court, Kemp Road, Swanland, North Ferriby, HU14 3LZ | Director | - | Active |
104 Kingston Road, Willerby, HU10 6LH | Director | 05 November 2002 | Active |
5635 Dunlop Avenue North, Shoreview, Minneapolis, Usa, FOREIGN | Director | 17 December 2007 | Active |
The Willows, Canada Drive, Cherry Burton, Beverley, England, HU17 7SB | Director | 16 September 2016 | Active |
7 Oak Hill, Willerby, Willerby, HU10 6DH | Director | 05 November 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.