Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN & PACIFIC LIMITED
Company Information for

EUROPEAN & PACIFIC LIMITED

5 Elstree Gate, Elstree Way, Borehamwood, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
02646992
Private Limited Company
Active

Company Overview

About European & Pacific Ltd
EUROPEAN & PACIFIC LIMITED was founded on 1991-09-19 and has its registered office in Borehamwood. The organisation's status is listed as "Active". European & Pacific Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROPEAN & PACIFIC LIMITED
 
Legal Registered Office
5 Elstree Gate
Elstree Way
Borehamwood
HERTFORDSHIRE
WD6 1JD
Other companies in WD6
 
Filing Information
Company Number 02646992
Company ID Number 02646992
Date formed 1991-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2022-12-30
Latest return 2022-08-11
Return next due 2023-08-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB573765503  
Last Datalog update: 2023-02-22 05:08:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN & PACIFIC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSR MANAGEMENT LIMITED   STEPHEN JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPEAN & PACIFIC LIMITED

Current Directors
Officer Role Date Appointed
PETER KERNAGHAN
Director 2006-02-24
CATHERINE ELIZABETH MCMASTER
Director 2010-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS KERNAGHAN
Company Secretary 2006-02-24 2010-12-31
NICHOLAS KERNAGHAN
Director 2006-02-24 2010-12-31
ADRIAN JOHN LOADER
Company Secretary 2005-01-05 2006-02-24
MARK JOHN LYONS
Director 1994-10-23 2006-02-24
STEFAN RICHARD TURNBULL
Director 1996-04-01 2006-02-24
STEFAN RICHARD TURNBULL
Company Secretary 1999-12-08 2005-01-05
JOHN LOCKINGTON PHILLIPS
Company Secretary 1998-09-28 1999-12-08
JOHN LOCKINGTON PHILLIPS
Director 1994-10-23 1999-12-08
LORRAINE DALE KING
Company Secretary 1994-06-21 1998-09-28
FRANCIS BEDE CHARNOCK
Director 1994-06-21 1998-06-19
PETER JOHN KERNAGHAN
Director 1991-10-16 1998-05-22
DAVID CIVIL
Director 1995-01-01 1997-03-12
AMANDA BOND
Company Secretary 1994-01-11 1994-06-21
LESLEY KATHRYN KERNAGHAN
Company Secretary 1991-10-16 1994-01-11
PETER JOHN KERNAGHAN
Company Secretary 1993-04-13 1994-01-11
LESLEY KATHRYN KERNAGHAN
Director 1991-10-16 1994-01-11
STEFAN RICHARD TURNBULL
Director 1991-10-16 1992-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-19 1991-10-16
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-19 1991-10-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-04-12Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-08Director's details changed for Peter Kernaghan on 2022-08-17
2022-09-08CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-09-08Director's details changed for Catherine Elizabeth Mcmaster on 2022-08-17
2022-09-08CH01Director's details changed for Peter Kernaghan on 2022-08-17
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-11-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-06CH01Director's details changed for Peter Kernaghan on 2018-07-30
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-10-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-12-20DISS40Compulsory strike-off action has been discontinued
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14CH01Director's details changed for Peter Kernaghan on 2015-09-14
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-14AR0119/09/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-01AR0119/09/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-19AR0119/09/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0119/09/12 ANNUAL RETURN FULL LIST
2011-11-14AAMDAmended accounts made up to 2010-12-31
2011-10-31AR0119/09/11 ANNUAL RETURN FULL LIST
2011-10-31CH01Director's details changed for Peter Kernaghan on 2011-09-19
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AP01DIRECTOR APPOINTED CATHERINE ELIZABETH MCMASTER
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS KERNAGHAN
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM C/O HORWATH CLARK WHITEHILL 10 PALACE AVENUE MAIDSTONE KENT ME16 6NF
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERNAGHAN
2010-11-08AR0119/09/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KERNAGHAN / 31/08/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KERNAGHAN / 31/08/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-09-30363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-06-23AA31/12/07 TOTAL EXEMPTION FULL
2008-10-10363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-03-17AA31/12/06 TOTAL EXEMPTION FULL
2007-10-23363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bSECRETARY RESIGNED
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 142-144 NEW CAVENDISH STREET LONDON W1W 6YF
2005-10-13363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 32 WARREN STREETHOUSE LONDON W1T 5PG
2005-02-14288bSECRETARY RESIGNED
2005-02-14288aNEW SECRETARY APPOINTED
2004-11-29363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-11-29288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-27363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2002-10-14363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/02
2002-03-15363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-01-10288aNEW SECRETARY APPOINTED
2000-01-06288bSECRETARY RESIGNED
1999-12-16288bDIRECTOR RESIGNED
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 7,ST.BOTOLPHS ROAD SEVENOAKS KENT TN13 3AJ
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-07363sRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1998-10-01363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-10-01288aNEW SECRETARY APPOINTED
1998-10-01288bSECRETARY RESIGNED
1998-06-23288bDIRECTOR RESIGNED
1998-06-21WRES01ADOPT MEM AND ARTS 11/06/98
1998-06-18288bDIRECTOR RESIGNED
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-09363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN & PACIFIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN & PACIFIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN & PACIFIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN & PACIFIC LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN & PACIFIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN & PACIFIC LIMITED
Trademarks
We have not found any records of EUROPEAN & PACIFIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN & PACIFIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EUROPEAN & PACIFIC LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN & PACIFIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN & PACIFIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN & PACIFIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4