About

Registered Number: 02473116
Date of Incorporation: 22/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Riverside Park East Service Road, Raynesway, Derby, DE21 7RW

 

Based in Derby, Europa Electrical Ltd was founded on 22 February 1990, it has a status of "Active". There are 11 directors listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Garry John 11 May 2006 - 1
LANDER, Stefan 11 May 2006 - 1
PATCHETT, Craig Thomas 10 November 2014 - 1
YOUNG, Ian Kevin 11 May 2006 - 1
CURRAN, Patricia Esme 25 March 1992 24 May 2006 1
CURRAN, Stephen John N/A 07 November 2014 1
LANDER, Neville John 11 May 2006 01 November 2011 1
PLANT, Robert N/A 19 August 1994 1
RHODES, John Victor N/A 11 May 2006 1
RHODES, Rosalyn Mary 25 March 1992 11 May 2006 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Ian Kevin 02 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 March 2017
RESOLUTIONS - N/A 26 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2016
SH19 - Statement of capital 26 October 2016
CAP-SS - N/A 26 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AP03 - Appointment of secretary 21 September 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
SH03 - Return of purchase of own shares 23 February 2015
RESOLUTIONS - N/A 29 December 2014
SH01 - Return of Allotment of shares 29 December 2014
RESOLUTIONS - N/A 24 December 2014
SH06 - Notice of cancellation of shares 24 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 February 2013
SH03 - Return of purchase of own shares 28 August 2012
RESOLUTIONS - N/A 09 August 2012
SH06 - Notice of cancellation of shares 09 August 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 10 November 2011
RESOLUTIONS - N/A 29 September 2011
CC04 - Statement of companies objects 29 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 22 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 19 October 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 26 March 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 25 February 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 19 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1995
RESOLUTIONS - N/A 30 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 24 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 26 August 1994
363s - Annual Return 17 March 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 04 February 1993
AA - Annual Accounts 09 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 26 February 1991
287 - Change in situation or address of Registered Office 28 June 1990
395 - Particulars of a mortgage or charge 12 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1990
CERTNM - Change of name certificate 05 April 1990
288 - N/A 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
CERTNM - Change of name certificate 05 April 1990
RESOLUTIONS - N/A 27 March 1990
RESOLUTIONS - N/A 27 March 1990
123 - Notice of increase in nominal capital 27 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2011 Outstanding

N/A

Third party legal charge 27 May 2008 Outstanding

N/A

Debenture 31 May 2006 Outstanding

N/A

Mortgage debenture 01 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.