Company Information for EUROPERATIONS MANAGEMENT LIMITED
5TH FLOOR ASHFORD COMMERCIAL QUARTER, 1 DOVER PLACE, ASHFORD, KENT, TN23 1FB,
|
Company Registration Number
05165089
Private Limited Company
Active |
Company Name | |
---|---|
EUROPERATIONS MANAGEMENT LIMITED | |
Legal Registered Office | |
5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB Other companies in TN23 | |
Company Number | 05165089 | |
---|---|---|
Company ID Number | 05165089 | |
Date formed | 2004-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 12:44:53 |
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 |
---|---|---|
SERVESMART LIMITED |
||
PHILIPPE ALBERT RAYMOND MAHIEU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE POINT (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2017-11-16 | CURRENT | 1992-01-30 | Active | |
LIFEHOIST LTD | Company Secretary | 2017-06-04 | CURRENT | 1992-03-17 | Active | |
HATHEWOLDEN LIMITED | Company Secretary | 2017-06-04 | CURRENT | 1999-03-04 | Active - Proposal to Strike off | |
ROBERT BISHOP LIMITED | Company Secretary | 2017-06-04 | CURRENT | 1976-12-15 | Active - Proposal to Strike off | |
EYLES DEVELOPMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2003-09-16 | Dissolved 2018-06-05 | |
EYLES CONSTRUCTION LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1995-08-30 | Liquidation | |
ISLE OF THANET INVESTMENTS LIMITED | Company Secretary | 2014-02-24 | CURRENT | 1996-10-28 | Active | |
VENTURE COMMUNICATIONS LIMITED | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
FREEMAN & MITCHELL HOLDINGS TWO LIMITED | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PRO-ELEC LIMITED | Company Secretary | 2013-04-30 | CURRENT | 1992-05-07 | Active | |
MANGO ONE LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
CHILHAM'S FUTURE DELIVERY BOARD LIMITED | Company Secretary | 2011-06-10 | CURRENT | 2007-04-13 | Active | |
IOT SCAFFOLDING LIMITED | Company Secretary | 2011-05-27 | CURRENT | 2003-09-16 | Active - Proposal to Strike off | |
HAMMER VALLEY FARM LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Active - Proposal to Strike off | |
KERANTO PROPERTIES LIMITED | Company Secretary | 2011-04-27 | CURRENT | 2011-04-27 | Active | |
MILLFLASK LIMITED | Company Secretary | 2008-01-23 | CURRENT | 2007-10-02 | Dissolved 2013-08-27 | |
NEW PERSPECTIVE DIGITAL PRINT LTD | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
CREATE-A-CARD LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
JOURNEYBOOKS LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
FLYING START PROJECT LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Active - Proposal to Strike off | |
TECWOOD LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2018-05-01 | |
MOOTINVEST LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2006-03-22 | Active | |
HARLEQUIN (SOUTH EAST) LIMITED | Company Secretary | 2006-01-10 | CURRENT | 2006-01-10 | Dissolved 2014-02-04 | |
1ST CLASS ENTERPRISES (UK) LTD | Company Secretary | 2005-11-22 | CURRENT | 1999-09-17 | Active - Proposal to Strike off | |
EXTRASEEK LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2000-04-11 | Dissolved 2016-07-26 | |
WISPAWAY LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2005-07-01 | Active - Proposal to Strike off | |
I D C WINDOWS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2014-09-16 | |
RIVERMEDE DEVELOPMENTS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-04-29 | Dissolved 2015-04-22 | |
ASHFORD CLEANING CONTRACTORS LIMITED | Company Secretary | 2003-04-23 | CURRENT | 2003-04-23 | Active | |
CAVE AUSTIN (BLACKHEATH) LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Dissolved 2016-02-06 | |
CONTACT SERVICE LIMITED | Company Secretary | 2002-07-27 | CURRENT | 2002-07-27 | Active | |
HARLEQUIN (KENT) LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-07-19 | Dissolved 2014-02-04 | |
TRADEX PLUS LTD | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
FINALGOOD PROPERTY MANAGEMENT LIMITED | Company Secretary | 2001-02-26 | CURRENT | 1996-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE ALBERT RAYMOND MAHIEU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2014 TO 31/12/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 FULL LIST | |
AR01 | 29/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPE MAHIEU / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LIMITED / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 29/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2011-07-01 | £ 33,812 |
---|
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 EUROPERATIONS MANAGEMENT LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 17,849 |
Current Assets | 2011-07-01 | £ 33,858 |
Debtors | 2011-07-01 | £ 16,009 |
Fixed Assets | 2011-07-01 | £ 2,015 |
Shareholder Funds | 2011-07-01 | £ 2,061 |
Tangible Fixed Assets | 2011-07-01 | £ 2,015 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EUROPERATIONS MANAGEMENT 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. |