UKBizDB.co.uk

EUROPEAN MEZZANINE SYSTEMS LIMITED

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

This company is commonly known as European Mezzanine Systems Limited. The company was founded 22 years ago and was given the registration number 04407634. The firm's registered office is in TIPTON. You can find them at Beechcroft House, 50 Sedgley Road West, Tipton, West Midlands. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:EUROPEAN MEZZANINE SYSTEMS LIMITED
Company Number:04407634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Beechcroft House, 50 Sedgley Road West, Tipton, West Midlands, DY4 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB

Secretary04 April 2002Active
Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB

Director01 August 2008Active
Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB

Director02 April 2002Active
Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB

Director02 April 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary02 April 2002Active
5 Manor House Park, Bilbrook, Wolverhampton, WV8 1ES

Director01 March 2004Active

People with Significant Control

Mr Mathew John Oliver
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kelly Ann Oliver
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Beechcroft House, 50 Sedgley Road West, Tipton, United Kingdom, DY4 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-07Mortgage

Mortgage satisfy charge full.

Download
2017-07-07Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.