UKBizDB.co.uk

EUROPEAN ADMINISTRATION LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Equity House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equity House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Secretary11 September 2006Active
Equity House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director27 April 2001Active
Equity House, Blackbrook Park Avenue, Taunton, TA1 2PX

Director05 May 2023Active
Equity House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director27 April 2001Active
Equity House, Blackbrook Park Avenue, Taunton, TA1 2PX

Director05 May 2023Active
Denmans Hill, North Curry, Taunton, TA3 6HR

Secretary23 July 2003Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary27 April 2001Active
55a Trull Road, Taunton, TA1 4QN

Secretary27 April 2001Active
55, Trull Road, Taunton, TA1 4QN

Director27 April 2001Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director27 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person secretary company with change date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.