UKBizDB.co.uk

EUROPLUS DIRECT LIMITED

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

This company is commonly known as Europlus Direct Limited. The company was founded 19 years ago and was given the registration number 05206766. The firm's registered office is in ILKLEY. You can find them at International Development Centre, International Development Centre, Ilkley, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EUROPLUS DIRECT LIMITED
Company Number:05206766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:International Development Centre, International Development Centre, Ilkley, West Yorkshire, United Kingdom, LS29 8PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, Floor 19, 67 Albion Street, Leeds, England, LS1 5AA

Director01 April 2022Active
The Pinnacle, Floor 19, 67 Albion Street, Leeds, England, LS1 5AA

Director01 February 2009Active
The Pinnacle, Floor 19, 67 Albion Street, Leeds, England, LS1 5AA

Director03 January 2023Active
2, Lancaster Way, Yeadon, Leeds, England, LS19 7ZA

Secretary16 August 2004Active
2, Lancaster Way, Yeadon, Leeds, LS19 7ZA

Director20 April 2016Active
International Development Centre, International Development Centre, Ilkley, United Kingdom, LS29 8PB

Director01 December 2016Active
The Pinnacle, Floor 19, 67 Albion Street, Leeds, England, LS1 5AA

Director22 November 2018Active
2, Lancaster Way, Yeadon, Leeds, England, LS19 7ZA

Director16 August 2004Active
The Pinnacle, Floor 19, 67 Albion Street, Leeds, England, LS1 5AA

Director01 January 2021Active
2, Lancaster Way, Yeadon, Leeds, England, LS19 7ZA

Director26 July 2012Active
The Pinnacle, Floor 19, 67 Albion Street, Leeds, England, LS1 5AA

Director31 January 2018Active
21, The Homestead, Ilkley, LS29 0PE

Director01 January 2009Active

People with Significant Control

Epd Holdings Limited
Notified on:04 May 2016
Status:Active
Country of residence:England
Address:2, Airport West, Lancaster Way, Leeds, England, LS19 7ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James David Russell Hart
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:2, Lancaster Way, Leeds, LS19 7ZA
Nature of control:
  • Significant influence or control
Mrs Claire Susanne Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:2, Lancaster Way, Leeds, LS19 7ZA
Nature of control:
  • 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
2023-09-26Officers

Change person director company with change date.

Download
2023-09-01Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

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

Download
2021-02-09Accounts

Accounts with accounts type small.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-04-05Address

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

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Change account reference date company current extended.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.