UKBizDB.co.uk

EUROPA LEISURE (UK) LIMITED

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

This company is commonly known as Europa Leisure (uk) Limited. The company was founded 37 years ago and was given the registration number 02092865. The firm's registered office is in SALISBURY. You can find them at St Marys House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EUROPA LEISURE (UK) LIMITED
Company Number:02092865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary13 August 2002Active
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary08 April 2010Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director13 August 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director13 August 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director-Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 May 2008Active
18 Woodfield Hill, Chipstead, Coulsdon, CR5 3EN

Secretary-Active
18 Woodfield Hill, Chipstead, Coulsdon, CR5 3EN

Director-Active

People with Significant Control

Mr Paul Robert Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond John Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Change person secretary company with change date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Mortgage

Mortgage satisfy charge full.

Download
2015-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.