This company is commonly known as Europe Network Limited. The company was founded 9 years ago and was given the registration number 09172026. The firm's registered office is in SMETHWICK. You can find them at 1a Unit 4, Cornwall Road, Smethwick, . This company's SIC code is 53201 - Licensed carriers.
Name | : | EUROPE NETWORK LIMITED |
---|---|---|
Company Number | : | 09172026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Unit 4, Cornwall Road, Smethwick, England, B66 2JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
225, Portland Road, Birmingham, England, B17 8LS | Secretary | 12 August 2014 | Active |
225, Portland Road, Birmingham, England, B17 8LS | Director | 12 August 2014 | Active |
Mr Carlos Kandola | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 281, Lordswood Road, Birmingham, England, B17 8PR |
Nature of control | : |
|
Mr Adrian Ianc | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 27, Power Station Road, Rugeley, England, WS15 2HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Capital | Capital allotment shares. | Download |
2020-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.