UKBizDB.co.uk

EUROPON LIVESTOCK UK LIMITED

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

This company is commonly known as Europon Livestock Uk Limited. The company was founded 30 years ago and was given the registration number 02892163. The firm's registered office is in RUGBY. You can find them at Chestnut Field House, Chestnut Field, Rugby, Warwickshire. This company's SIC code is 46230 - Wholesale of live animals.

Company Information

Name:EUROPON LIVESTOCK UK LIMITED
Company Number:02892163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46230 - Wholesale of live animals

Office Address & Contact

Registered Address:Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom, CV21 2PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duifpolder 2a, 3155 Ca, Netherlands,

Secretary02 February 2009Active
Duifpolder 2a, 3155 Ca, Netherlands,

Director27 January 1994Active
Poplars Farm, Hornton, Banbury, OX15 6BW

Secretary31 January 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 January 1994Active
3 Greenwood Close, Byfield, Daventry, NN11 6UU

Secretary27 January 1994Active
8 Raad Huisstraat, Centrum, Netherlands,

Secretary18 April 2003Active
Savee Farm, Horley, Banbury, OX15 6BN

Secretary17 July 2000Active
1 Gullivers Close, Horley, Banbury, OX15 6DY

Secretary30 January 1998Active
Savee Farm, Horley, Banbury, OX15 6BN

Secretary01 February 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 January 1994Active
Mattenesserlaan 12, Eenrum, Holland, Netherlands, 9967 PL

Director26 September 1995Active
Stella Maris, 84 Beer Road, Seaton, England, EX12 2PT

Director01 June 2011Active

People with Significant Control

Mr Abram Van Dorp
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:Dutch
Country of residence:Netherlands
Address:Duifpolder 2a, 3155 Ca, Netherlands,
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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Address

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

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Mortgage

Mortgage satisfy charge full.

Download
2016-08-24Mortgage

Mortgage satisfy charge full.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Capital

Legacy.

Download
2015-12-23Capital

Capital statement capital company with date currency figure.

Download
2015-12-23Insolvency

Legacy.

Download
2015-12-23Resolution

Resolution.

Download
2015-07-09Officers

Termination director company with name termination date.

Download
2015-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Accounts

Accounts amended with accounts type total exemption small.

Download
2014-11-12Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.