About

Registered Number: 01130400
Date of Incorporation: 21/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Europa Worldwide Group, Shield Road, Dartford, Kent, DA1 5UR

 

Europa European Express Ltd was setup in 1973, it's status at Companies House is "Active". There are 4 directors listed for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOT, Kevin N/A 08 March 1993 1
Secretary Name Appointed Resigned Total Appointments
MCBRIDE, Adam 31 December 2019 - 1
ROSS, Robert William Gilbert 16 November 2015 31 December 2019 1
STOREY, Doreen Joan Lillian N/A 31 March 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AP03 - Appointment of secretary 03 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 October 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 06 October 2018
RP04CS01 - N/A 04 October 2018
CS01 - N/A 26 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 13 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 09 October 2016
AP03 - Appointment of secretary 02 December 2015
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 26 October 2015
AD01 - Change of registered office address 26 October 2015
AA - Annual Accounts 09 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 12 September 2013
CC04 - Statement of companies objects 12 September 2013
CERTNM - Change of name certificate 20 March 2013
CONNOT - N/A 20 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 30 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 24 July 2003
CERTNM - Change of name certificate 20 February 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 22 November 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 10 June 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 19 August 1996
AUD - Auditor's letter of resignation 22 February 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 29 August 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 05 July 1994
288 - N/A 24 November 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 07 July 1993
288 - N/A 05 April 1993
363s - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 13 October 1992
AA - Annual Accounts 13 October 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 23 October 1991
363 - Annual Return 04 February 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 November 1990
RESOLUTIONS - N/A 07 November 1990
AA - Annual Accounts 21 May 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
288 - N/A 10 March 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 18 July 1988
288 - N/A 15 February 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
288 - N/A 08 May 1986
PUC 2 - N/A 08 May 1986
123 - Notice of increase in nominal capital 08 May 1986
363 - Annual Return 16 June 1981
363 - Annual Return 28 April 1979
363 - Annual Return 17 March 1977
CERTNM - Change of name certificate 14 January 1977
363 - Annual Return 30 May 1975
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1973
NEWINC - New incorporation documents 21 August 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.