EUROPA COMPONENTS & EQUIPMENT PLC

Europa House Europa House, Luton, LU2 9NH, Bedfordshire
StatusACTIVE
Company No.02646133
CategoryPrivate Limited Company
Incorporated17 Sep 1991
Age32 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

EUROPA COMPONENTS & EQUIPMENT PLC is an active private limited company with number 02646133. It was incorporated 32 years, 9 months, 24 days ago, on 17 September 1991. The company address is Europa House Europa House, Luton, LU2 9NH, Bedfordshire.



Company Fillings

Appoint person director company with name date

Date: 30 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sinclair Aitken

Appointment date: 2024-05-09

Documents

View document PDF

Change person director company with change date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-30

Officer name: Sonia Marie Laure Freed

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 17 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-17

Capital : 91,630.28 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Mar 2024

Action Date: 02 Aug 2023

Category: Capital

Type: RP04SH01

Date: 2023-08-02

Capital : 91,630.39 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Mar 2024

Action Date: 02 Aug 2023

Category: Capital

Type: RP04SH01

Date: 2023-08-02

Capital : 91,610.28 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-18

Officer name: Mr Matthew Carrington-Moore

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2024

Action Date: 23 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-23

Capital : 91,620.28 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026461330006

Charge creation date: 2024-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026461330007

Charge creation date: 2024-01-26

Documents

View document PDF

Capital cancellation shares

Date: 01 Nov 2023

Action Date: 10 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-10

Capital : 91,610.28 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2023

Action Date: 02 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-02

Capital : 91,570.4 GBP

Documents

View document PDF

Resolution

Date: 28 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee David Braham

Termination date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-02

Officer name: Lee David Braham

Documents

View document PDF

Capital cancellation shares

Date: 09 Jun 2023

Action Date: 09 May 2023

Category: Capital

Type: SH06

Date: 2023-05-09

Capital : 91,570.39 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-14

Psc name: Veruth Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hillary Ann Sheridan

Appointment date: 2023-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Carrington-Moore

Appointment date: 2022-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Holloway

Termination date: 2022-12-02

Documents

View document PDF

Capital cancellation shares

Date: 01 Nov 2022

Action Date: 14 Sep 2022

Category: Capital

Type: SH06

Date: 2022-09-14

Capital : 91,590.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Resolution

Date: 23 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Antony Mason

Appointment date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Antony Mason

Appointment date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Callow

Termination date: 2022-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Callow

Termination date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-19

Capital : 91,600.55 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Callow

Appointment date: 2020-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Sheridan

Termination date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Callow

Appointment date: 2020-09-24

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 01 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-01

Capital : 91,590.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Jan 2020

Action Date: 31 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-31

Capital : 91,500 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026461330005

Charge creation date: 2019-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Ronald Holder

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Lee David Braham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Holloway

Appointment date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Trevor Ronald Holder

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

Old address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom

New address: Europa House Airport Way Luton Bedfordshire LU2 9NH

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: 105 st Peters Street St Albans Hertfordshire AL1 3EJ

New address: Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee David Braham

Appointment date: 2016-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Second filing of form with form type

Date: 15 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Marie Laure Freed

Appointment date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 583,500 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alexander Ayre

Termination date: 2015-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 590,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2014

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 588,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Resolution

Date: 03 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2012

Action Date: 30 May 2012

Category: Capital

Type: SH01

Date: 2012-05-30

Capital : 586,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-15

Capital : 86,000 GBP

Documents

View document PDF

Resolution

Date: 30 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2011

Action Date: 24 May 2011

Category: Capital

Type: SH01

Date: 2011-05-24

Capital : 84,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2010

Action Date: 24 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-24

Capital : 82,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Legacy

Date: 21 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Robert Alexander Ayre

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen reynolds

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF


Some Companies

FAMILY VALUES LIMITED

2 DEIGHTON CLOSE,WETHERBY,LS22 7GZ

Number:03611986
Status:ACTIVE
Category:Private Limited Company

FIDEICOMISO SAVENAL LIMITED PARTNERSHIP

48 HIGH STREET,HASLEMERE,GU27 2LA

Number:LP015002
Status:ACTIVE
Category:Limited Partnership

GLO RESTAURANTS LIMITED

46 BANK STREET,KILMARNOCK,KA1 1HA

Number:SC617949
Status:ACTIVE
Category:Private Limited Company

KS LUCAS SUPPLY CHAIN CONSULTANT LIMITED

14 PACKHORSE DRIVE,LEICESTER,LE19 2RN

Number:11137123
Status:ACTIVE
Category:Private Limited Company

LUMINE LAW LTD

G14 1 BURWOOD PLACE,LONDON,W2 2UT

Number:10996865
Status:ACTIVE
Category:Private Limited Company

METCALFE CATERING EQUIPMENT HOLDINGS LIMITED

HAYGARTH PARK,BLAENAU FFESTINIOG,LL41 3PF

Number:10029053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source