UKBizDB.co.uk

EUROPLAZ TECHNOLOGIES LTD

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

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 1, The Maltings Industrial Estate, Southminster, Essex, CM0 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, England, CM0 7EQ

Director19 September 2000Active
Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, England, CM0 7EQ

Director15 September 2021Active
Unit 1, The Maltings Industrial Estate, Southminster, CM0 7EH

Director01 January 2015Active
Europlaz Technologies Ltd, The Maltings Industrial Estate, Southminster, England, CM0 7EQ

Director31 May 2013Active
Unit 1, The Maltings Industrial Estate, Southminster, CM0 7EH

Secretary28 November 2005Active
67 Burnham Road, Southminster, CM0 7ES

Secretary11 October 2001Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary03 August 2000Active
18, South Green, Terrington St. Clement, King's Lynn, England, PE34 4JS

Director21 September 2020Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director03 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-14Address

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

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.