UKBizDB.co.uk

EUROPA WORLDWIDE GROUP LIMITED

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

This company is commonly known as Europa Worldwide Group Limited. The company was founded 17 years ago and was given the registration number 06057433. 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 70100 - Activities of head offices.

Company Information

Name:EUROPA WORLDWIDE GROUP LIMITED
Company Number:06057433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

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

Director01 February 2020Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director01 September 2021Active
Cherry Trees, Station Road, Pluckley, TN27 0QU

Secretary26 January 2007Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

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

Secretary16 November 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 January 2007Active
Cherry Trees, Station Road, Pluckley, TN27 0QU

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

Director26 January 2007Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

Director02 December 2020Active
Littlebrook Dc1, Shield Road, Dartford, DA1 5UR

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

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

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

Director16 November 2015Active
34, Troon Way, Burbage, Hinckley, LE10 2GX

Director26 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 January 2007Active

People with Significant Control

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
Symmetry Logistics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Littlebrook Dc1, Shield Road, Dartford, England, DA1 5UR
Nature of control:
  • Significant influence or control
Symmetry Logistics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Littlebrook Dc1, Shield Road, Dartford, England, 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type group.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type group.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

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

Copyright © 2024. All rights reserved.