This company is commonly known as Europlaz Technologies Ltd. The company was founded 23 years ago and was given the registration number 04046384. The firm's registered office is in SOUTHMINSTER. You can find them at Unit 1, The Maltings Industrial Estate, Southminster, Essex. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | EUROPLAZ TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 04046384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, The Maltings Industrial Estate, Southminster, Essex, CM0 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, England, CM0 7EQ | Director | 19 September 2000 | Active |
Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, England, CM0 7EQ | Director | 15 September 2021 | Active |
Unit 1, The Maltings Industrial Estate, Southminster, CM0 7EH | Director | 01 January 2015 | Active |
Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, England, CM0 7EQ | Director | 31 May 2013 | Active |
Unit 1, The Maltings Industrial Estate, Southminster, CM0 7EH | Secretary | 28 November 2005 | Active |
67 Burnham Road, Southminster, CM0 7ES | Secretary | 11 October 2001 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 03 August 2000 | Active |
18, South Green, Terrington St. Clement, King's Lynn, England, PE34 4JS | Director | 21 September 2020 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 03 August 2000 | Active |
Oakleaf Group Limited | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10-12, The Maltings Industrial Estate, Southminster, England, CM0 7EH |
Nature of control | : |
|
Mrs Jane O'Keeffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Unit 1, Southminster, CM0 7EH |
Nature of control | : |
|
Mr Edmund Dwyer O'Keeffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | Irish |
Address | : | Unit 1, Southminster, CM0 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.