Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPA AIRCRAFT (2004) LTD
Company Information for

EUROPA AIRCRAFT (2004) LTD

HANGER 2 SCOTTOW ENTERPRISE PARK, LAMAS ROAD, BADERSFIELD, NORWICH, NORFOLK, NR10 5FB,
Company Registration Number
05219784
Private Limited Company
Active

Company Overview

About Europa Aircraft (2004) Ltd
EUROPA AIRCRAFT (2004) LTD was founded on 2004-09-02 and has its registered office in Norwich. The organisation's status is listed as "Active". Europa Aircraft (2004) Ltd is a Private Limited Company registered in ENGLAND 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
EUROPA AIRCRAFT (2004) LTD
 
Legal Registered Office
HANGER 2 SCOTTOW ENTERPRISE PARK
LAMAS ROAD, BADERSFIELD
NORWICH
NORFOLK
NR10 5FB
Other companies in NR13
 
Filing Information
Company Number 05219784
Company ID Number 05219784
Date formed 2004-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPA AIRCRAFT (2004) LTD
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 EUROPA AIRCRAFT (2004) LTD

Current Directors
Officer Role Date Appointed
DAVID IAN STANBRIDGE
Director 2008-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
TONICHA LOUISA STANBRIDGE
Company Secretary 2008-10-03 2013-02-22
SIMON ASTLEY COOPER
Company Secretary 2004-09-06 2008-10-03
ROGER CATESBY BULL
Director 2004-09-06 2008-10-03
KAREN HELEN WARD
Director 2004-09-06 2008-10-03
JOHN LESLIE WHEELER
Director 2004-09-06 2008-10-03
JAMES STUART TUCKER
Director 2004-09-06 2006-12-18
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-09-02 2004-09-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-09-02 2004-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN STANBRIDGE SWIFT CADUCEUS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
DAVID IAN STANBRIDGE SWIFT AEROSYSTEMS LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active
DAVID IAN STANBRIDGE SWIFT TG MAINTENANCE LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
DAVID IAN STANBRIDGE SWIFT TG ENERGY (SCOTLAND) LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active
DAVID IAN STANBRIDGE TWF SOLUTIONS LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
DAVID IAN STANBRIDGE SWIFT TG SOLUTIONS LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
DAVID IAN STANBRIDGE AVIATION AND MARINE ENGINEERING LIMITED Director 2008-10-03 CURRENT 1982-06-25 Active
DAVID IAN STANBRIDGE SWIFT TECHNOLOGY GROUP LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
DAVID IAN STANBRIDGE SWIFT AIRCRAFT LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active

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
2023-08-07CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30PSC04Change of details for Mr Andrew Goodwin as a person with significant control on 2021-11-30
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Hornbeam House Bidwell Road Rackheath Norwich Norfolk NR13 6PT
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-05-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-10SH0110/08/20 STATEMENT OF CAPITAL GBP 480006
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21PSC05Change of details for Swift Technology Group Ltd as a person with significant control on 2019-02-21
2019-02-21PSC04Change of details for Mr Andrew Goodwin as a person with significant control on 2019-02-21
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-01-11CH01Director's details changed for Mr David Ian Stanbridge on 2018-01-02
2018-01-11PSC04Change of details for Mr David Stanbridge as a person with significant control on 2018-01-02
2017-06-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-09CH01Director's details changed for Mr David Ian Stanbridge on 2017-01-31
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 5006
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 5006
2015-09-22AR0102/09/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 5006
2014-09-08AR0102/09/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-30AR0102/09/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY TONICHA STANBRIDGE
2012-10-01AR0102/09/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-04AR0102/09/11 ANNUAL RETURN FULL LIST
2011-09-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0102/09/10 ANNUAL RETURN FULL LIST
2010-06-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AR0102/09/09 ANNUAL RETURN FULL LIST
2009-07-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-25SANotice of statement of affairs
2008-11-1988(2)AD 03/10/08 GBP SI 2@1=2 GBP IC 5004/5006
2008-11-1988(2)AD 03/10/08 GBP SI 4@1=4 GBP IC 5000/5004
2008-10-29288aSECRETARY APPOINTED TONICHA LOUISA STANBRIDGE
2008-10-23123NC INC ALREADY ADJUSTED 03/10/08
2008-10-23RES04GBP NC 5000/100000
2008-10-23RES01ADOPT ARTICLES 03/10/2008
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR KAREN WARD
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHEELER
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY SIMON COOPER
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ROGER BULL
2008-10-22288aDIRECTOR APPOINTED DAVID IAN STANBRIDGE
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 30 DOVE WAY KIRBY MILLS INDUSTRIAL ESTATE KIRKBY MOORSIDE YORK YO62 6QR
2008-10-03363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-24AA31/03/08 TOTAL EXEMPTION FULL
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-22363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-26288bDIRECTOR RESIGNED
2006-10-16363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-10-07225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-09-28123NC INC ALREADY ADJUSTED 06/09/04
2004-09-28RES04£ NC 100/5000 06/09/0
2004-09-2888(2)RAD 06/09/04--------- £ SI 4999@1=4999 £ IC 1/5000
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288bSECRETARY RESIGNED
2004-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery




Licences & Regulatory approval
We could not find any licences issued to EUROPA AIRCRAFT (2004) LTD 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 EUROPA AIRCRAFT (2004) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPA AIRCRAFT (2004) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.259
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 30300 - Manufacture of air and spacecraft and related machinery

Creditors
Creditors Due After One Year 2013-03-31 £ 356,851
Creditors Due After One Year 2012-03-31 £ 330,352
Creditors Due Within One Year 2013-03-31 £ 1,017
Creditors Due Within One Year 2012-03-31 £ 28,337
Other Creditors Due Within One Year 2012-03-31 £ 1,827
Taxation Social Security Due Within One Year 2012-03-31 £ 8,553
Trade Creditors Within One Year 2012-03-31 £ 17,957

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EUROPA AIRCRAFT (2004) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Cash Bank In Hand 2013-03-31 £ 11,391
Cash Bank In Hand 2012-03-31 £ 29,275
Current Assets 2013-03-31 £ 68,777
Current Assets 2012-03-31 £ 119,354
Debtors 2012-03-31 £ 35,094
Fixed Assets 2013-03-31 £ 9,085
Fixed Assets 2012-03-31 £ 13,948
Stocks Inventory 2013-03-31 £ 73,757
Stocks Inventory 2012-03-31 £ 54,985
Tangible Fixed Assets 2013-03-31 £ 9,084
Tangible Fixed Assets 2012-03-31 £ 13,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPA AIRCRAFT (2004) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPA AIRCRAFT (2004) LTD
Trademarks
We have not found any records of EUROPA AIRCRAFT (2004) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPA AIRCRAFT (2004) LTD. 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 (30300 - Manufacture of air and spacecraft and related machinery) as EUROPA AIRCRAFT (2004) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPA AIRCRAFT (2004) LTD 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.
Import/Export of Goods
Goods imported/exported by EUROPA AIRCRAFT (2004) LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-06-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2018-06-0088031000Propellers and rotors and parts thereof, for aircraft, n.e.s.
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-11-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-09-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPA AIRCRAFT (2004) LTD 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 EUROPA AIRCRAFT (2004) LTD 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.