EUROPLUS DIRECT LIMITED
Overview
Company Name | EUROPLUS DIRECT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05206766 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROPLUS DIRECT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is EUROPLUS DIRECT LIMITED located?
Registered Office Address | The Pinnacle, Floor 19 67 Albion Street LS1 5AA Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EUROPLUS DIRECT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EUROPLUS DIRECT LIMITED?
Last Confirmation Statement Made Up To | Aug 16, 2025 |
---|---|
Next Confirmation Statement Due | Aug 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2024 |
Overdue | No |
What are the latest filings for EUROPLUS DIRECT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Nigel Martyn Ryder as a director on Mar 06, 2025 | 1 pages | TM01 | ||
Appointment of Mr Robert Ashley Glegg as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Marianne Rollason as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Michelle Marianne Littlewood on Sep 26, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher James Hilton as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Nigel Martyn Ryder as a director on Jan 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Heather Hardy as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Appointment of Mr Martin Boruvka as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthias Knaur as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from International Development Centre International Development Centre Ilkley West Yorkshire LS29 8PB United Kingdom to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on Jul 20, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 27 pages | AA | ||
Appointment of Mr Christopher James Hilton as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Goodair as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Registered office address changed from 2 Lancaster Way Yeadon Leeds LS19 7ZA to International Development Centre International Development Centre Ilkley West Yorkshire LS29 8PB on Apr 05, 2019 | 1 pages | AD01 | ||
Who are the officers of EUROPLUS DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BORUVKA, Martin | Director | 67 Albion Street LS1 5AA Leeds The Pinnacle, Floor 19 England | Switzerland | Swiss | Ceo | 294969880001 | ||||
GLEGG, Robert Ashley | Director | Floor 19 67 Albion Street LS1 5AA Leeds The Pinnacle West Yorkshire United Kingdom | United Kingdom | British | Managing Director | 332950340001 | ||||
HART, Claire Susanne | Secretary | Lancaster Way Yeadon LS19 7ZA Leeds 2 England | British | 99586440001 | ||||||
CARMYLLIE, Nicola | Director | Lancaster Way Yeadon LS19 7ZA Leeds 2 | United Kingdom | British | Operations Director | 189036380001 | ||||
GOODAIR, Robert | Director | International Development Centre LS29 8PB Ilkley International Development Centre West Yorkshire United Kingdom | England | British | It Director | 127097420001 | ||||
HARDY, Heather | Director | 67 Albion Street LS1 5AA Leeds The Pinnacle, Floor 19 England | England | British | Operations Director | 195206700001 | ||||
HART, James David Russell | Director | Lancaster Way Yeadon LS19 7ZA Leeds 2 England | England | British | It Services Sales | 99586430002 | ||||
HILTON, Christopher James | Director | 67 Albion Street LS1 5AA Leeds The Pinnacle, Floor 19 England | England | British | Managing Director | 278682860001 | ||||
JOBBINS, Robert Daniel | Director | Lancaster Way Yeadon LS19 7ZA Leeds 2 England | United Kingdom | British | Finance Director | 170943980001 | ||||
KNAUR, Matthias | Director | 67 Albion Street LS1 5AA Leeds The Pinnacle, Floor 19 England | Switzerland | Austrian | Chief Executive | 239278810001 | ||||
ROLLASON, Michelle Marianne | Director | 67 Albion Street LS1 5AA Leeds The Pinnacle, Floor 19 England | England | British | Managing Director | 136172520002 | ||||
RYDER, Nigel Martyn | Director | 67 Albion Street LS1 5AA Leeds The Pinnacle, Floor 19 England | England | British | Director | 304982820001 | ||||
WALTON, Mark Jonathan | Director | The Homestead LS29 0PE Ilkley 21 West Yorkshire | British | Accountant | 135524130001 |
Who are the persons with significant control of EUROPLUS DIRECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Epd Holdings Limited | May 04, 2016 | Lancaster Way Yeadon LS19 7ZA Leeds 2, Airport West England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James David Russell Hart | Apr 06, 2016 | Lancaster Way Yeadon LS19 7ZA Leeds 2 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Claire Susanne Hart | Apr 06, 2016 | Lancaster Way Yeadon LS19 7ZA Leeds 2 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0