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

EUROPEAN ADMINISTRATION LIMITED

EQUITY HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
04207276
Private Limited Company
Active

Company Overview

About European Administration Ltd
EUROPEAN ADMINISTRATION LIMITED was founded on 2001-04-27 and has its registered office in Taunton. The organisation's status is listed as "Active". European Administration 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 ADMINISTRATION LIMITED
 
Legal Registered Office
EQUITY HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in TA1
 
Filing Information
Company Number 04207276
Company ID Number 04207276
Date formed 2001-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779507184  
Last Datalog update: 2024-01-09 06:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN ADMINISTRATION 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.
Companies with same name EUROPEAN ADMINISTRATION LIMITED
The following companies were found which have the same name as EUROPEAN ADMINISTRATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN ADMINISTRATION AND SERVICES FOR SPORTS, TOURISM, AND QUALITY CLAIMS LIMITED 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX Dissolved Company formed on the 2016-02-23

Company Officers of EUROPEAN ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL WARD
Company Secretary 2006-09-11
HARRY JOHN HODGKIN
Director 2001-04-27
STEPHEN MICHAEL WARD
Director 2001-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CRISPIN DINGLE
Director 2001-04-27 2006-12-07
PAUL STEPHEN APLIN
Company Secretary 2003-07-23 2006-09-11
JONATHAN DINGLE
Company Secretary 2001-04-27 2003-07-23
LESLEY ANNE CHICK
Nominated Secretary 2001-04-27 2001-04-27
DIANA ELIZABETH REDDING
Nominated Director 2001-04-27 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY JOHN HODGKIN CLERKSROOM DIRECT LTD Director 2014-12-03 CURRENT 2014-12-03 Active
STEPHEN MICHAEL WARD CLERKSROOM DIRECT LTD Director 2014-12-03 CURRENT 2014-12-03 Active
STEPHEN MICHAEL WARD TRUSTED LITIGATION CAPITAL LIMITED Director 2013-11-20 CURRENT 2013-10-04 Dissolved 2016-08-30

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
2023-06-26Notification of Bar Bidco Limited as a person with significant control on 2023-05-05
2023-06-26CESSATION OF HARRY JOHN HODGKIN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26CESSATION OF STEPHEN MICHAEL WARD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-05-16DIRECTOR APPOINTED MR GARETH ROBERT LINDOP
2023-05-16DIRECTOR APPOINTED MR MATTHEW DAVID WILDISH
2023-05-12REGISTRATION OF A CHARGE / CHARGE CODE 042072760003
2023-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-30CH01Director's details changed for Mr Harry John Hodgkin on 2020-04-30
2020-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MICHAEL WARD on 2020-04-30
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AA01Previous accounting period extended from 31/08/15 TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-09AR0127/04/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23RES01ADOPT ARTICLES 23/07/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-12AR0127/04/14 ANNUAL RETURN FULL LIST
2014-05-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0127/04/13 ANNUAL RETURN FULL LIST
2013-06-05CH01Director's details changed for Mr Stephen Michael Ward on 2013-04-27
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-04MG01Particulars of a mortgage or charge / charge no: 2
2012-07-17AR0127/04/12 ANNUAL RETURN FULL LIST
2012-06-28SH0129/05/12 STATEMENT OF CAPITAL GBP 5.0
2012-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-12RES01ADOPT ARTICLES 12/06/12
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23SH02Sub-division of shares on 2011-07-06
2011-08-23RES13SUBDIVISION 06/07/2011
2011-08-23RES01ADOPT ARTICLES 23/08/11
2011-07-06AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-11AR0127/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WARD / 27/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOHN HODGKIN / 27/04/2010
2009-07-15363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-29225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-05-24363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288bDIRECTOR RESIGNED
2006-11-21288bSECRETARY RESIGNED
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX
2006-10-06288aNEW SECRETARY APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 27/04/05; NO CHANGE OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: EQUITY HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX
2004-06-09288bSECRETARY RESIGNED
2004-06-09363sRETURN MADE UP TO 27/04/04; NO CHANGE OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 2 HERON GATE TAUNTON SOMERSET TA1 2LR
2003-08-06288aNEW SECRETARY APPOINTED
2003-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-07-08363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-07-08288aNEW DIRECTOR APPOINTED
2002-05-22363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-05-22225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/02
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-0788(2)RAD 01/05/01--------- £ SI 2@1=2 £ IC 1/3
2001-05-24288bSECRETARY RESIGNED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: REDDINGS, APPLEGARTH OAKRIDGE LANE SIDCOT, WINSCOMBE NORTH SOMERSET BS25 1LZ
2001-05-24288aNEW SECRETARY APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288bDIRECTOR RESIGNED
2001-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN ADMINISTRATION 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 ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-08-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 2,813
Creditors Due Within One Year 2011-09-01 £ 492,127
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADMINISTRATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 3
Cash Bank In Hand 2011-09-01 £ 80,347
Current Assets 2011-09-01 £ 337,045
Debtors 2011-09-01 £ 256,698
Fixed Assets 2011-09-01 £ 175,290
Secured Debts 2011-09-01 £ 94,187
Shareholder Funds 2011-09-01 £ 17,395
Tangible Fixed Assets 2011-09-01 £ 35,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN ADMINISTRATION LIMITED registering or being granted any patents
Domain Names

EUROPEAN ADMINISTRATION LIMITED owns 3 domain names.

clerksroom.co.uk   independentfeedback.co.uk   nationaladvocacyservice.co.uk  

Trademarks
We have not found any records of EUROPEAN ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN ADMINISTRATION 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 (82990 - Other business support service activities n.e.c.) as EUROPEAN ADMINISTRATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN ADMINISTRATION 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 ADMINISTRATION 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 ADMINISTRATION 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.