UKBizDB.co.uk

EUROPEAN ELECTRONIQUE LIMITED

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

This company is commonly known as European Electronique Limited. The company was founded 41 years ago and was given the registration number 01704440. The firm's registered office is in OAKFIELDS INDUSTRIAL ESTATE. You can find them at Forward House, Oakwood, Oakfields Industrial Estate, Eynsham Oxon.. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EUROPEAN ELECTRONIQUE LIMITED
Company Number:01704440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Forward House, Oakwood, Oakfields Industrial Estate, Eynsham Oxon., OX29 4TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forward House, Oakwood, Oakfields Industrial Estate, OX29 4TT

Secretary11 January 2016Active
Forward House, Oakwood, Oakfields Industrial Estate, OX29 4TT

Director02 January 2024Active
Forward House, Oakwood, Oakfields Industrial Estate, OX29 4TT

Director01 September 1997Active
Forward House, Oakfield Industrial Estate, Eynsham, England, OX29 4TT

Director21 January 2020Active
378 Woodstock Road, Oxford, OX2 8AF

Secretary-Active
191 Woodstock Road, Oxford, OX2 7AB

Secretary01 September 1997Active
Forward House, Oakwood, Oakfields Industrial Estate, OX29 4TT

Secretary21 January 2010Active
Dormers, Coxs Lane, Enstone, OX7 4LF

Director31 December 2002Active
49 Astrop Road, Kings Sutton, Banbury, OX17 3PP

Director31 December 2002Active
191 Woodstock Road, Oxford, OX2 7AB

Director-Active
Pond Cottage, Sutton Lane, Sutton, OX29 5RY

Director01 April 1996Active
Henlys, Thame Road, Chinnor, OX9

Director-Active
Forward House, Oakwood, Oakfields Industrial Estate, OX29 4TT

Director01 April 2010Active

People with Significant Control

Mrs Yolanta Anastazja Gill
Notified on:28 February 2019
Status:Active
Date of birth:April 1963
Nationality:British
Address:Forward House, Oakfields Industrial Estate, OX29 4TT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-05-07Miscellaneous

Legacy.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Change to a person with significant control without name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Change to a person with significant control without name date.

Download
2019-02-28Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.