This company is commonly known as European Administration Limited. The company was founded 23 years ago and was given the registration number 04207276. The firm's registered office is in TAUNTON. You can find them at Equity House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EUROPEAN ADMINISTRATION LIMITED |
---|---|---|
Company Number | : | 04207276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equity House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equity House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Secretary | 11 September 2006 | Active |
Equity House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 27 April 2001 | Active |
Equity House, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 05 May 2023 | Active |
Equity House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX | Director | 27 April 2001 | Active |
Equity House, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 05 May 2023 | Active |
Denmans Hill, North Curry, Taunton, TA3 6HR | Secretary | 23 July 2003 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 27 April 2001 | Active |
55a Trull Road, Taunton, TA1 4QN | Secretary | 27 April 2001 | Active |
55, Trull Road, Taunton, TA1 4QN | Director | 27 April 2001 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 27 April 2001 | Active |
Bar Bidco Limited | ||
Notified on | : | 05 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Equity House, Blackbrook Park Avenue, Taunton, England, TA1 2PX |
Nature of control | : |
|
Mr Stephen Michael Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Equity House, Taunton, TA1 2PX |
Nature of control | : |
|
Mr Harry John Hodgkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Equity House, Taunton, TA1 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Officers | Change person secretary company with change date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.