About

Registered Number: 03959089
Date of Incorporation: 29/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 229 Greenwood Road, Bakersfield, Nottingham, NG3 7FU,

 

Based in Nottingham, Europemarca Ltd was established in 2000. The companies directors are listed as Sowinska-turatti, Jowita, Turatti, Pierluigi, Turatti, Amanda, Turatti, Paolo Leone at Companies House. We don't know the number of employees at Europemarca Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOWINSKA-TURATTI, Jowita 24 January 2014 - 1
TURATTI, Pierluigi 29 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TURATTI, Amanda 29 March 2000 27 April 2002 1
TURATTI, Paolo Leone 27 April 2002 01 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 December 2016
TM02 - Termination of appointment of secretary 11 July 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
MR01 - N/A 04 January 2016
MR01 - N/A 04 January 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 30 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 26 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 13 September 2006
287 - Change in situation or address of Registered Office 09 August 2006
363s - Annual Return 07 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 30 December 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 30 June 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Outstanding

N/A

A registered charge 23 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.