About

Registered Number: 05206766
Date of Incorporation: 16/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: International Development Centre, International Development Centre, Ilkley, West Yorkshire, LS29 8PB,

 

Europlus Direct Ltd was registered on 16 August 2004 and has its registered office in Ilkley, West Yorkshire, it's status at Companies House is "Active". Hardy, Heather, Knaur, Matthias, Littlewood, Michelle Marianne, Hart, Claire Susanne, Goodair, Robert, Hart, James David Russell, Jobbins, Robert Daniel, Walton, Mark Jonathan are listed as directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Heather 22 November 2018 - 1
KNAUR, Matthias 31 January 2018 - 1
LITTLEWOOD, Michelle Marianne 01 February 2009 - 1
GOODAIR, Robert 01 December 2016 31 August 2019 1
HART, James David Russell 16 August 2004 31 January 2018 1
JOBBINS, Robert Daniel 26 July 2012 29 March 2016 1
WALTON, Mark Jonathan 01 January 2009 11 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HART, Claire Susanne 16 August 2004 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
AD01 - Change of registered office address 05 April 2019
AP01 - Appointment of director 22 November 2018
AA01 - Change of accounting reference date 20 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 February 2018
MR04 - N/A 08 February 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM02 - Termination of appointment of secretary 31 January 2018
PSC07 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 01 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 25 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 15 April 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 26 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AA - Annual Accounts 15 June 2010
TM01 - Termination of appointment of director 08 December 2009
AR01 - Annual Return 16 October 2009
395 - Particulars of a mortgage or charge 02 September 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 28 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 11 October 2005
225 - Change of Accounting Reference Date 15 June 2005
287 - Change in situation or address of Registered Office 22 November 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.