UKBizDB.co.uk

EUROPA PLANT SERVICES LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:C/o Bridgestones, 125/127 Union Street, Oldham, OL1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

Director09 November 2017Active
2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

Director09 November 2017Active
1 Burnix Court, Church Road, Colmworth, MK44 2JN

Secretary07 January 1997Active
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

Director01 July 2006Active
Fairview, Hulton Drive Emberton, Olney, MK46 5BY

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-08Address

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

Download
2023-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-03Address

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

Download
2019-04-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-02Resolution

Resolution.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Address

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

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Accounts

Change account reference date company previous shortened.

Download
2017-11-11Mortgage

Mortgage satisfy charge full.

Download
2017-11-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.