UKBizDB.co.uk

EUROPA ROAD LIMITED

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

This company is commonly known as Europa Road Limited. The company was founded 48 years ago and was given the registration number 01233784. The firm's registered office is in DARTFORD. You can find them at Littlebrook Dc1, Shield Road, Dartford, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EUROPA ROAD LIMITED
Company Number:01233784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director14 August 2013Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director08 March 2018Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director01 December 2022Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director23 April 2021Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director01 September 2021Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director08 March 2018Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Secretary31 December 2019Active
Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Secretary12 January 2015Active
21 Empress Avenue, Woodford Green, IG8 9DZ

Secretary-Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Secretary08 March 2018Active
91 St Marys Lane, Upminster, RM14 2QL

Director-Active
101 Bourne Way, Hayes, Bromley, BR2 7EX

Director01 May 2008Active
101 Bourne Way, Hayes, Bromley, BR2 7EX

Director-Active
9 Birchwood Road, Petts Wood, Orpington, BR5 1NX

Director-Active
2 Haresland Close, Benfleet, SS7 2UT

Director-Active
Cherry Trees, Station Road, Pluckley, TN27 0QU

Director26 January 2007Active
Digswell Colville Road, High Wycombe, HP11 2SY

Director-Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director31 December 2019Active
Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director01 June 2015Active
Braemar 218 Station Road, Crayford, DA1 3QQ

Director-Active
Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director17 March 2011Active
21 Empress Avenue, Woodford Green, IG8 9DZ

Director01 September 1994Active
Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR

Director16 November 2015Active
15 Hillside Road, Eastwood, Leigh On Sea, SS9 5DQ

Director-Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director24 March 2016Active
34, Troon Way, Burbage, Hinckley, LE10 2GX

Director01 September 2000Active
126 Mottingham Road, London, SE9 4SL

Director-Active

People with Significant Control

Europa Worldwide Group Limited
Notified on:22 December 2017
Status:Active
Address:Littlebrook Dc1, Shield Road, Dartford, DA1 5UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Neville Baxter
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Littlebrook Dc1, Shield Road, Dartford, DA1 5UR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person secretary company with name date.

Download
2020-01-03Officers

Termination secretary company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.