Leeds
LS1 5AA
Director Name | Mrs Heather Hardy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Christopher James Hilton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Martin Boruvka |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | Mr James David Russell Hart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | IT Services Sales |
Country of Residence | England |
Correspondence Address | 2 Lancaster Way Yeadon Leeds LS19 7ZA |
Secretary Name | Mrs Claire Susanne Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Way Yeadon Leeds LS19 7ZA |
Director Name | Mark Jonathan Walton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 2009) |
Role | Accountant |
Correspondence Address | 21 The Homestead Ilkley West Yorkshire LS29 0PE |
Director Name | Mr Robert Daniel Jobbins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Way Yeadon Leeds LS19 7ZA |
Director Name | Miss Nicola Carmyllie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Way Yeadon Leeds LS19 7ZA |
Director Name | Mr Robert Goodair |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2019) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | International Development Centre International Dev Ilkley West Yorkshire LS29 8PB |
Director Name | Mr Matthias Knaur |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 January 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2022) |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Website | www.europlusdirect.com |
---|---|
Telephone | 0113 3910325 |
Telephone region | Leeds |
Registered Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Tema Holdings (Worldwide) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359,376 |
Cash | £1,011,369 |
Current Liabilities | £1,114,823 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
28 August 2009 | Delivered on: 2 September 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 September 2023 | Director's details changed for Michelle Marianne Littlewood on 26 September 2023 (2 pages) |
---|---|
1 September 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Christopher James Hilton as a director on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Nigel Martyn Ryder as a director on 3 January 2023 (2 pages) |
18 January 2023 | Termination of appointment of Heather Hardy as a director on 12 January 2023 (1 page) |
26 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 May 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
20 April 2022 | Termination of appointment of Matthias Knaur as a director on 1 April 2022 (1 page) |
20 April 2022 | Appointment of Mr Martin Boruvka as a director on 1 April 2022 (2 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
2 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from International Development Centre International Development Centre Ilkley West Yorkshire LS29 8PB United Kingdom to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page) |
9 February 2021 | Accounts for a small company made up to 31 December 2019 (27 pages) |
8 February 2021 | Appointment of Mr Christopher James Hilton as a director on 1 January 2021 (2 pages) |
7 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
20 September 2019 | Termination of appointment of Robert Goodair as a director on 31 August 2019 (1 page) |
20 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
5 April 2019 | Registered office address changed from 2 Lancaster Way Yeadon Leeds LS19 7ZA to International Development Centre International Development Centre Ilkley West Yorkshire LS29 8PB on 5 April 2019 (1 page) |
22 November 2018 | Appointment of Mrs Heather Hardy as a director on 22 November 2018 (2 pages) |
20 August 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
8 February 2018 | Satisfaction of charge 1 in full (1 page) |
31 January 2018 | Termination of appointment of James David Russell Hart as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Claire Susanne Hart as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Matthias Knaur as a director on 31 January 2018 (2 pages) |
30 January 2018 | Cessation of Claire Susanne Hart as a person with significant control on 4 May 2016 (1 page) |
30 January 2018 | Cessation of James David Russell Hart as a person with significant control on 4 May 2016 (1 page) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 December 2016 | Termination of appointment of Nicola Carmyllie as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Robert Goodair as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Robert Goodair as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Nicola Carmyllie as a director on 1 December 2016 (1 page) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 April 2016 | Appointment of Miss Nicola Carmyllie as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Miss Nicola Carmyllie as a director on 20 April 2016 (2 pages) |
29 March 2016 | Termination of appointment of Robert Daniel Jobbins as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Robert Daniel Jobbins as a director on 29 March 2016 (1 page) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 October 2013 | Registered office address changed from Salts Mill, Victoria Road Shipley West Yorkshire BD18 3LA on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Salts Mill, Victoria Road Shipley West Yorkshire BD18 3LA on 25 October 2013 (1 page) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Director's details changed for Michelle Marianne Littlewood on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Michelle Marianne Littlewood on 25 February 2013 (2 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Appointment of Mr Robert Daniel Jobbins as a director (2 pages) |
26 July 2012 | Appointment of Mr Robert Daniel Jobbins as a director (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 October 2010 | Director's details changed for Michelle Marianne Littlewood on 16 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr James David Russell Hart on 16 August 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mrs Claire Susanne Hart on 16 August 2010 (1 page) |
27 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Mrs Claire Susanne Hart on 16 August 2010 (1 page) |
27 October 2010 | Director's details changed for Michelle Marianne Littlewood on 16 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr James David Russell Hart on 16 August 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 December 2009 | Termination of appointment of Mark Walton as a director (2 pages) |
8 December 2009 | Termination of appointment of Mark Walton as a director (2 pages) |
16 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 February 2009 | Director appointed michelle marianne littlewood (2 pages) |
9 February 2009 | Director appointed michelle marianne littlewood (2 pages) |
7 January 2009 | Director appointed mark jonathan walton (2 pages) |
7 January 2009 | Director appointed mark jonathan walton (2 pages) |
9 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: suite 9C mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: suite 9C mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
15 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
15 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
16 August 2004 | Incorporation (15 pages) |
16 August 2004 | Incorporation (15 pages) |