UKBizDB.co.uk

EUROPE HOLDINGS (UK) LTD

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

This company is commonly known as Europe Holdings (uk) Ltd. The company was founded 10 years ago and was given the registration number 08969319. The firm's registered office is in BINGLEY. You can find them at 12a Russell Court, Cottingley Business Park, Bingley, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:EUROPE HOLDINGS (UK) LTD
Company Number:08969319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:12a Russell Court, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a Russell Court, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE

Director01 April 2014Active
Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bradford, United Kingdom, BD16 1PY

Director01 April 2014Active

People with Significant Control

Mr Ian Paul Dobson
Notified on:01 April 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:12a Russell Court, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luigi Demurtas
Notified on:01 April 2017
Status:Active
Date of birth:December 1973
Nationality:Italian
Country of residence:United Kingdom
Address:12a Russell Court, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Dobson
Notified on:01 April 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:12a Russell Court, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gina Michelle Demurtas
Notified on:01 April 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:12a Russell Court, Cottingley Business Park, Bingley, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Address

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

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Annual return

Second filing of annual return with made up date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.