About

Registered Number: 02837441
Date of Incorporation: 19/07/1993 (31 years and 8 months ago)
Company Status: Active
Registered Address: 1024 Hedon Road, Hull, East Yorkshire, HU9 5QN

 

Having been setup in 1993, Europa Shipping Services Ltd are based in Hull, East Yorkshire. Currently we aren't aware of the number of employees at the the organisation. Bailes, Stephen Peter, Hunt, Julie Ann, Tesseyman, David John are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILES, Stephen Peter 26 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Julie Ann 19 July 1993 23 April 1996 1
TESSEYMAN, David John 23 April 1996 16 April 2019 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 27 March 2020
SH03 - Return of purchase of own shares 21 May 2019
CS01 - N/A 08 May 2019
PSC04 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
TM02 - Termination of appointment of secretary 08 May 2019
SH06 - Notice of cancellation of shares 29 April 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 26 April 2016
DISS40 - Notice of striking-off action discontinued 21 November 2015
AR01 - Annual Return 20 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 09 December 2013
CH01 - Change of particulars for director 03 November 2013
CH01 - Change of particulars for director 03 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 15 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 23 June 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
363s - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 30 March 1998
395 - Particulars of a mortgage or charge 13 February 1998
287 - Change in situation or address of Registered Office 20 November 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 25 September 1996
288 - N/A 24 May 1996
AA - Annual Accounts 24 May 1996
288 - N/A 24 May 1996
363s - Annual Return 16 November 1995
287 - Change in situation or address of Registered Office 30 March 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 03 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1993
287 - Change in situation or address of Registered Office 22 July 1993
288 - N/A 22 July 1993
288 - N/A 22 July 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.