UKBizDB.co.uk

EUROPLANTS LIMITED

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

This company is commonly known as Europlants Limited. The company was founded 25 years ago and was given the registration number 03588538. The firm's registered office is in EAST SUSSEX. You can find them at 52 New Town, Uckfield, East Sussex, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:EUROPLANTS LIMITED
Company Number:03588538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:52 New Town, Uckfield, East Sussex, TN22 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Framfield Nurseries, Framfield, TN22 5PN

Secretary01 July 2001Active
The Tithe Barn, Church Hill, Warbleton, Heathfield, East Sussex, United Kingdom, TN21 9PT

Director01 July 2000Active
Framfield Nurseries, Framfield, TN22 5PN

Director25 June 1998Active
Merley, Little Paddock, Ringmer, BN8 5PU

Secretary17 December 1999Active
Framfield Nurseries, Framfield, TN22 5PN

Secretary25 June 1998Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary25 June 1998Active
52 New Town, Uckfield, TN22 5DE

Nominee Director25 June 1998Active
Framfield Nurseries, Framfield, Uckfield, TN22 5PN

Director25 June 1998Active

People with Significant Control

Mrs Adele Hadow
Notified on:21 February 2018
Status:Active
Date of birth:July 1970
Nationality:English
Country of residence:United Kingdom
Address:52, New Town, Uckfield, United Kingdom, TN22 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Henry Philip Laurence Hadow
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:The Tithe Barn, Church Hill, Warbleton, East Sussex, United Kingdom, TN21 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter John Tipping
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Framfield Nurseries, Framfield, United Kingdom, TN22 5PN
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Change account reference date company previous extended.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.