UKBizDB.co.uk

EUROPA DOOR PRODUCTS LTD

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

This company is commonly known as Europa Door Products Ltd. The company was founded 6 years ago and was given the registration number 10850719. The firm's registered office is in BIRMINGHAM. You can find them at Unit 124 Middlemore Road, Middlemore Industrial Estate, Birmingham, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:EUROPA DOOR PRODUCTS LTD
Company Number:10850719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2017
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Unit 124 Middlemore Road, Middlemore Industrial Estate, Birmingham, England, B21 0AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Office, Northgate, Aldridge, Walsall, England, WS9 8TH

Director01 February 2022Active
328, Gayfield Avenue, Brierley Hill, England, DY5 3JE

Director06 November 2017Active
Unit 124, Middlemore Road, Middlemore Industrial Estate, Birmingham, England, B21 0AY

Director06 December 2018Active
Unit 124, Middlemore Road, Middlemore Industrial Estate, Birmingham, England, B21 0AY

Director30 September 2021Active
12, Sandringham Road, Birmingham, United Kingdom, B42 1PH

Director05 July 2017Active

People with Significant Control

Ms Barbara St Prix
Notified on:09 October 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:1st Floor Office, Northgate, Walsall, England, WS9 8TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Timothy St Prix
Notified on:05 July 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:12, Sandringham Road, Birmingham, United Kingdom, B42 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-23Address

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

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Gazette

Gazette filings brought up to date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Address

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

Download
2017-11-07Address

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

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.