Company Information for 2EUROPE LIMITED
75 WESTON ROAD, ASTON CLINTON, AYLESBURY, HP22 5EJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
2EUROPE LIMITED | |
Legal Registered Office | |
75 WESTON ROAD ASTON CLINTON AYLESBURY HP22 5EJ Other companies in HP1 | |
Company Number | 05164179 | |
---|---|---|
Company ID Number | 05164179 | |
Date formed | 2004-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB842574319 |
Last Datalog update: | 2025-01-05 11:23:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE MARY WEISNER |
||
ROBERT DAVID WEISNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARIE BACON |
Company Secretary | ||
ANNE MARIE BACON |
Director | ||
DAVID PAUL BACON |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RDW RESEARCH LTD | Director | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2017-08-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES | ||
Director's details changed for Mr Robert David Weisner on 2022-06-01 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Catherine Mary Weisner on 2019-01-01 | |
SH01 | 01/01/19 STATEMENT OF CAPITAL GBP 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/19 FROM Wayside, Upper Bourne End Lane Hemel Hempstead Hertfordshire HP1 2RR | |
PSC04 | Change of details for Mr Robert David Weisner as a person with significant control on 2019-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE MARY WEISNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID WEISNER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/08/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Anne Marie Bacon on 2016-04-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BACON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE BACON | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID WEISNER | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 28/03/16 STATEMENT OF CAPITAL GBP 3 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 21/04/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/14 FULL LIST | |
AR01 | 28/06/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ANNE MARIE BACON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BACON / 28/06/2010 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
RES13 | SHARES DIVIDED 13/06/06 | |
88(2)R | AD 13/06/06--------- £ SI 1@1=1 £ IC 1/2 | |
122 | S-DIV 13/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
Creditors Due Within One Year | 2013-03-31 | £ 122,106 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 287,226 |
Creditors and other liabilities
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 2EUROPE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 132,289 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 42,060 |
Current Assets | 2013-03-31 | £ 200,095 |
Current Assets | 2012-03-31 | £ 340,832 |
Debtors | 2013-03-31 | £ 67,806 |
Debtors | 2012-03-31 | £ 286,772 |
Shareholder Funds | 2013-03-31 | £ 79,676 |
Shareholder Funds | 2012-03-31 | £ 58,468 |
Stocks Inventory | 2012-03-31 | £ 12,000 |
Tangible Fixed Assets | 2013-03-31 | £ 1,687 |
Tangible Fixed Assets | 2012-03-31 | £ 4,862 |
Debtors and other cash assets
2EUROPE LIMITED owns 3 domain names.
2europe.co.uk survey2e.co.uk brand-insight.co.uk
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as 2EUROPE LIMITED are:
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. |