UKBizDB.co.uk

EUROPENS LTD

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

This company is commonly known as Europens Ltd. The company was founded 14 years ago and was given the registration number 07214572. The firm's registered office is in ROCHESTER. You can find them at 35a Riverside Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:EUROPENS LTD
Company Number:07214572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:35a Riverside Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35a Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director06 April 2011Active
35a Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director01 June 2013Active
29, Gainsborough Court, Homesdale Road, Bromley, England, BR2 9NB

Director07 April 2010Active

People with Significant Control

Mrs Sara Nora Ensenat Forteza-Rey
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:Spanish
Country of residence:England
Address:35a Riverside, Sir Thomas Longley Road, Rochester, England, ME2 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Leonard John Webster
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:35a Riverside, Sir Thomas Longley Road, Rochester, England, ME2 4DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Change account reference date company previous extended.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Address

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

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.