Europa Safety Products Limited

General information

Name:

Europa Safety Products Ltd

Office Address:

4th Floor St James House St. James Square GL50 3PR Cheltenham

Number: 03629219

Incorporation date: 1998-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Europa Safety Products came into being in 1998 as a company enlisted under no 03629219, located at GL50 3PR Cheltenham at 4th Floor St James House. The company has been in business for twenty six years and its last known status is active. This company's classified under the NACE and SIC code 99999 which stands for Dormant Company. 2022-03-31 is the last time the accounts were filed.

Presently, the limited company has just one director: Mark J., who was appointed on Wed, 15th Feb 2017. Since Wed, 9th Sep 1998 Paul C., had been managing the following limited company until the resignation in February 2017. To help the directors in their tasks, this particular limited company has been utilizing the expertise of Catharina P. as a secretary since 2017. One of the directors of this company is another limited company: Jsp Limited.

The companies with significant control over this firm include: Jsp Limited owns over 3/4 of company shares. This business can be reached in Witney at Worsham, OX29 0TA and was registered as a PSC under the reg no 0791380.

Financial data based on annual reports

Company staff

Mark J.

Role: Director

Appointed: 15 February 2017

Latest update: 29 December 2023

Role: Corporate Director

Appointed: 15 February 2017

Address: Lypiatt Road, Cheltenham, GL50 2QJ, England

Latest update: 29 December 2023

Catharina P.

Role: Secretary

Appointed: 15 February 2017

Latest update: 29 December 2023

People with significant control

Jsp Limited
Address: Worsham Mill Worsham, Witney, OX29 0TA, England
Legal authority Limited Company
Legal form Private
Country registered United Kingdom
Place registered England
Registration number 0791380
Notified on 15 February 2017
Nature of control:
over 3/4 of shares
Paul C.
Notified on 1 August 2016
Ceased on 15 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 December 2014
Annual Accounts 7 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 November 2015
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 May 2017
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 19 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 December 2012
Annual Accounts 11 October 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

66 Edison Road Edison Lane Industrial Estate

Post code:

HP19 3TE

City / Town:

Aylesbury

HQ address,
2013

Address:

66 Edison Road Edison Lane Industrial Estate

Post code:

HP19 3TE

City / Town:

Aylesbury

HQ address,
2014

Address:

66 Edison Road Edison Lane Industrial Estate

Post code:

HP19 3TE

City / Town:

Aylesbury

HQ address,
2015

Address:

66 Eddison Road

Post code:

HP19 8TP

City / Town:

Aylesbury

Accountant/Auditor,
2012 - 2013

Name:

Danton Partners Ltd

Address:

7 Merlin Centre Gatehouse Close

Post code:

HP19 8DP

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
25
Company Age

Closest Companies - by postcode