About

Registered Number: 05409265
Date of Incorporation: 31/03/2005 (19 years ago)
Company Status: Active
Registered Address: 7 Billing Road, Northampton, NN1 5AN,

 

Europa Ceramica Ltd was registered on 31 March 2005 and are based in Northampton, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Ellis, Richard Donald, Brewster Ellis, Sandra Rosetta, Brewster-ellis, Sandra Rosetta, Ferrarin, Aldo, Hallworth, Paul Stephen, James, Padmini Helen Miriam, Matthews, Karl Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Richard Donald 31 March 2005 - 1
BREWSTER-ELLIS, Sandra Rosetta 02 December 2009 27 July 2020 1
FERRARIN, Aldo 01 January 2016 30 August 2016 1
HALLWORTH, Paul Stephen 20 November 2006 02 December 2009 1
JAMES, Padmini Helen Miriam 29 July 2010 01 April 2011 1
MATTHEWS, Karl Antony 31 March 2005 27 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BREWSTER ELLIS, Sandra Rosetta 27 February 2006 18 July 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 13 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 20 August 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 12 December 2009
TM01 - Termination of appointment of director 10 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
287 - Change in situation or address of Registered Office 18 June 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.