UKBizDB.co.uk

EUROPEAN INFORMATION TECHNOLOGY LIMITED

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

This company is commonly known as European Information Technology Limited. The company was founded 21 years ago and was given the registration number 04713998. The firm's registered office is in ROCHESTER. You can find them at C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EUROPEAN INFORMATION TECHNOLOGY LIMITED
Company Number:04713998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom, ME2 4NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ

Director16 June 2021Active
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ

Director12 June 2013Active
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ

Director12 October 2017Active
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ

Director12 June 2013Active
8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN

Secretary01 March 2005Active
15 Gore Road, Dartford, DA2 6LS

Secretary27 March 2003Active
The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ

Secretary05 July 2018Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary27 March 2003Active
9c, Shad Thames, London, SE1 2NW

Director27 March 2003Active
8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN

Director01 March 2005Active
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP

Director12 October 2017Active
C7-C8, Spectrum Business Centre, Anthony's Way, Rochester, United Kingdom, ME2 4NP

Director01 January 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director27 March 2003Active

People with Significant Control

Mr Nigel Paul Storer
Notified on:12 October 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:22 Wansnut Road, Bexley, United Kingdom, DA5 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Tanner
Notified on:12 October 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Church Trading Estate, Slade Green Road, Erith, United Kingdom, DA8 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Antony Brian Kensington
Notified on:12 October 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:The 1921 Building, East Malling Business Centre, New Road, East Malling, United Kingdom, ME19 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Terry Joseph Hilsden
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-23Address

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

Download
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Change person secretary company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Address

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

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.