European Amphibious Vehicles Ltd

General information

Name:

European Amphibious Vehicles Limited

Office Address:

Glendinning House 4th Floor 6 Murray Street BT1 6DN Belfast

Number: NI636485

Incorporation date: 2016-02-17

Dissolution date: 2021-03-23

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

European Amphibious Vehicles started conducting its operations in the year 2016 as a Private Limited Company with reg. no. NI636485. The firm's registered office was based in Belfast at Glendinning House 4th Floor. The European Amphibious Vehicles Ltd firm had been in this business field for at least five years.

The executives were: Fergal R. formally appointed on 2016-02-17 and Desmond R. formally appointed on 2016-02-17.

The companies with significant control over this firm included: Rogers Group Investments Limited owned over 3/4 of company shares. This business could have been reached in Dublin at Ormond Quay and was registered as a PSC under the reg no 210861.

Financial data based on annual reports

Company staff

Fergal R.

Role: Director

Appointed: 17 February 2016

Latest update: 11 September 2022

Desmond R.

Role: Director

Appointed: 17 February 2016

Latest update: 11 September 2022

People with significant control

Rogers Group Investments Limited
Address: Equity House 16-17 Upper Ormond Quay, Dublin, Ireland
Legal authority Companies Act 2014
Legal form Limited
Country registered Ireland
Place registered Companies Registration Office
Registration number 210861
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 30 March 2021
Confirmation statement last made up date 16 February 2020
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 2016-02-17
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 7 April 2017
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
5
Company Age

Closest Companies - by postcode