EURO (SEATING) GROUP UK LIMITED

7 Coopers Way 7 Coopers Way, Southend-On-Sea, SS2 5TE, Essex, England
StatusACTIVE
Company No.08216766
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

EURO (SEATING) GROUP UK LIMITED is an active private limited company with number 08216766. It was incorporated 11 years, 9 months, 21 days ago, on 17 September 2012. The company address is 7 Coopers Way 7 Coopers Way, Southend-on-sea, SS2 5TE, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Change sail address company with old address new address

Date: 03 May 2022

Category: Address

Type: AD02

Old address: First Floor County House 100 New London Road Chelmsford Essex CM2 0RG England

New address: 7 Coopers Way Temple Farm Business Park Southend-on-Sea Essex SS2 5TE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Sep 2021

Category: Address

Type: AD02

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England

New address: First Floor County House 100 New London Road Chelmsford Essex CM2 0RG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

Old address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom

New address: 7 Coopers Way Temple Farm Business Park Southend-on-Sea Essex SS2 5TE

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christina Michelle Jenkins

Appointment date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Mallett

Termination date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Allen Jenkins

Termination date: 2020-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy Mallett

Appointment date: 2020-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-17

Old address: 7 Coopers Way Temple Farm Business Park Southend on Sea Essex SS2 5TE

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 May 2016

Category: Address

Type: AD02

Old address: C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England

New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-09

Officer name: Mr Grahame Allen Jenkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change sail address company with old address

Date: 30 Sep 2013

Category: Address

Type: AD02

Old address: Gateway House 42 High Street Great Dunmow Essex CM6 1AH

Documents

View document PDF

Move registers to sail company

Date: 16 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

79TH GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11725522
Status:ACTIVE
Category:Private Limited Company

GRANITE CREATIVE PRODUCTIONS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08100682
Status:ACTIVE
Category:Private Limited Company

KAISEYGOG19 LTD

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:08718000
Status:ACTIVE
Category:Private Limited Company

MCGILL'S BUS SERVICE LIMITED

99 EARNHILL ROAD,GREENOCK,PA16 0EQ

Number:SC027238
Status:ACTIVE
Category:Private Limited Company

MONTANA SCAFFOLDING LIMITED

20A HIGH STREET,GLASTONBURY,BA6 9DU

Number:05578441
Status:ACTIVE
Category:Private Limited Company

RB PROPERTY AND MAINTENANCE LIMITED

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:11612008
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