UKBizDB.co.uk

EUROPLANTS (UK) LIMITED

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

This company is commonly known as Europlants (uk) Limited. The company was founded 33 years ago and was given the registration number 02570425. The firm's registered office is in HATFIELD. You can find them at Great North Road A1000, Bell Bar, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROPLANTS (UK) LIMITED
Company Number:02570425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1990
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Great North Road A1000, Bell Bar, Hatfield, Hertfordshire, AL9 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208 Green Lanes, Green Lanes, London, England, N13 5UE

Secretary01 March 2016Active
208, Green Lanes, London, England, N13 5UE

Director05 March 2021Active
208, Green Lanes, London, England, N13 5UE

Director15 March 2021Active
25 Calder Avenue, Brookmans Park, Hatfield, AL9 7AH

Secretary02 February 1996Active
Northways Great North Road, North Mymms, Hatfield, AL9 6DA

Secretary-Active
Treetops 2a Great North Road, Brookmans Park, Hatfield, AL9 6NF

Secretary02 February 1996Active
2a Great North Road, Brookmans Park, Hatfield, AL9 6NF

Secretary09 July 1993Active
25a Calder Avenue, Brookmans Park, Hatfield, AL9 7AH

Director01 August 2005Active
25 Calder Avenue, Brookmans Park, Hatfield, AL9 7AH

Director-Active
Northways, Great North Road, Bell Bar, Hatfield, AL9 6DA

Director-Active
2a Great North Road, Brookmans Park, Hatfield, AL9 6NF

Director-Active

People with Significant Control

Ms Valeria Magdalena Lucie Canale
Notified on:17 May 2021
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:208, Green Lanes, London, England, N13 5UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fabienne Sophie Canale Thomson
Notified on:17 May 2021
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:208, Green Lanes, London, England, N13 5UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Renato Antonio Carlo Canale
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Great North Road A1000, Hatfield, AL9 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download
2016-03-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.