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.
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 | : |
|
Registered Address | : | 52 New Town, Uckfield, East Sussex, TN22 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Framfield Nurseries, Framfield, TN22 5PN | Secretary | 01 July 2001 | Active |
The Tithe Barn, Church Hill, Warbleton, Heathfield, East Sussex, United Kingdom, TN21 9PT | Director | 01 July 2000 | Active |
Framfield Nurseries, Framfield, TN22 5PN | Director | 25 June 1998 | Active |
Merley, Little Paddock, Ringmer, BN8 5PU | Secretary | 17 December 1999 | Active |
Framfield Nurseries, Framfield, TN22 5PN | Secretary | 25 June 1998 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 25 June 1998 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 25 June 1998 | Active |
Framfield Nurseries, Framfield, Uckfield, TN22 5PN | Director | 25 June 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Change account reference date company previous extended. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.