UKBizDB.co.uk

EUROPEAN INTERNATIONAL LIMITED

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

This company is commonly known as European International Limited. The company was founded 26 years ago and was given the registration number 03476476. The firm's registered office is in SHANKLIN. You can find them at Bourne Hall Hotel, Luccombe Road, Shanklin, Isle Of Wight. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:EUROPEAN INTERNATIONAL LIMITED
Company Number:03476476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1997
End of financial year:16 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Bourne Hall Hotel, Luccombe Road, Shanklin, Isle Of Wight, PO37 6RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Secretary19 June 2003Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director04 December 1997Active
44 Bounds Oak Way, Tunbridge Wells, TN4 0TN

Secretary23 March 1999Active
No 8 Oakdene, Pouchlands Drive South Chailey, Lewes, BN8 4QE

Secretary04 December 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary04 December 1997Active
4 Home Farm Cottage, Sandy Lane, Orpington, BR5 3HZ

Director22 April 1999Active
22 Mill Lane, Portslade, Brighton, BN41 2DE

Director01 January 2004Active
22 Mill Lane, Portslade, Brighton, BN41 2DE

Director05 June 2000Active
Bourne Hall Hotel, Luccombe Road, Shanklin, PO37 6RR

Director04 December 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director04 December 1997Active

People with Significant Control

Mrs Carol Ann Mackay
Notified on:08 April 2021
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stanley Mackay
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Bourne Hall Hotel, Luccombe Road, Shanklin, PO37 6RR
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Accounts

Change account reference date company previous extended.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Address

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

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-15Officers

Termination director company with name termination date.

Download
2021-01-27Capital

Capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.