UKBizDB.co.uk

EUROPACOM.NET LIMITED

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

This company is commonly known as Europacom.net Limited. The company was founded 27 years ago and was given the registration number 03278058. The firm's registered office is in STONEHOUSE. You can find them at The Hub Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:EUROPACOM.NET LIMITED
Company Number:03278058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1996
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Hub Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, England, GL10 3UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rectory, Stoneham Park, Eastleigh, SO50 9NW

Secretary01 October 2002Active
Manor Farm House, Porton, SP4 0JZ

Secretary01 February 2000Active
2 Powdrill Cottages, Loperwood Lane, Old Calmore, Southampton, SO40 2RL

Secretary14 November 2000Active
The Rectory, Stoneham Park, Eastleigh, SO50 9NW

Secretary10 February 2010Active
27 Rocklands Drive, Four Oaks, Sutton Coldfield, B75 6SP

Secretary06 May 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 November 1996Active
1 Mountain Cedar Lane, Littleton, Usa, 80111

Secretary02 December 1996Active
The Rectory, Stoneham Park, Eastleigh, SO50 9NW

Director01 February 2000Active
The Rectory, Stoneham Park, Eastleigh, SO50 9NW

Director24 May 2000Active
Midfield Lower Green Wimbish, Saffron Walden, CB10 2XH

Director24 May 2000Active
Manor Farm House, Porton, SP4 0JZ

Director01 February 2000Active
7 Beechwood Road, West Moors, Ferndown, BH22 0BN

Director01 January 2004Active
The Rectory, Stoneham Park, Eastleigh, SO50 9NW

Director10 February 2010Active
2 Powdrill Cottages, Loperwood Lane, Old Calmore, Southampton, SO40 2RL

Director14 November 2000Active
38 Cannon Hill Gardens, Wimborne, BH21 2TA

Director01 February 2000Active
Shearstone, Silver Street, East Lambrook, South Petherton, TA13 5HW

Director01 February 2000Active
4 Oaken Drive, Claygate, KT10 0DL

Director14 May 1997Active
Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 June 2015Active
4404 Orofino Place, Castle Rock, Usa, 80104

Director02 December 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 November 1996Active
1 Mountain Cedar Lane, Littleton, Usa, 80111

Director02 December 1996Active

People with Significant Control

Telecom Access (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Hub, Stonehouse Business Park, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 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
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-29Gazette

Gazette filings brought up to date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-26Address

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

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-30Gazette

Gazette filings brought up to date.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.