This company is commonly known as Europa Plant Services Limited. The company was founded 45 years ago and was given the registration number 01401328. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones, 125/127 Union Street, Oldham, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | EUROPA PLANT SERVICES LIMITED |
---|---|---|
Company Number | : | 01401328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 1978 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones, 125/127 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET | Director | 09 November 2017 | Active |
2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET | Director | 09 November 2017 | Active |
1 Burnix Court, Church Road, Colmworth, MK44 2JN | Secretary | 07 January 1997 | Active |
9 High Street, Olney, MK46 4EB | Secretary | - | Active |
The Pines Thurleigh Road, Milton Ernest, Bedford, MK44 1RF | Director | - | Active |
1 Burnix Court, Church Road, Colmworth, MK44 2JN | Director | 01 July 2006 | Active |
Fairview, Hulton Drive Emberton, Olney, MK46 5BY | Director | - | Active |
Derek John Bailey | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | Heron House, 39 Higher Bents Lane, Bredbury, Uk, SK6 1EE |
Nature of control | : |
|
Global Plant Services Limited | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Heron House, 39 Higher Bents Lane, Stockport, United Kingdom, SK6 1EE |
Nature of control | : |
|
Brian Cornett | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | Uk |
Address | : | Heron House, 39 Higher Bents Lane, Bredbury, Uk, SK6 1EE |
Nature of control | : |
|
Mr Ian Ettrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pines, Thurleigh Road, Milton Ernest, United Kingdom, MK44 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.