Sheffield
S9 5PH
Director Name | Mr Jonathan Paul Cheetham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Director Name | Jacqueline Victoria Jane Earnshaw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Director Name | Ms Ella Victoria Cheetham |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Director Name | Miss Natasha Louise Cheetham |
---|---|
Date of Birth | September 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Student |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Director Name | Mr Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Secretary Name | Mrs Susan Jennifer Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Colin Macinnes Christie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year after company formation) |
Appointment Duration | 5 years (resigned 12 April 2013) |
Role | Cd |
Country of Residence | England |
Correspondence Address | Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF |
Director Name | John Schofield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Website | europaengineering.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1295060 |
Telephone region | Unknown |
Registered Address | 328 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Europa Engineering Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,335,041 |
Cash | £61,588 |
Current Liabilities | £120,213 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
23 September 2021 | Delivered on: 24 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2019 | Delivered on: 16 July 2019 Persons entitled: Alan John Sheehan Susan Jennifer Sheehan Classification: A registered charge Particulars: Freehold land know as land on the south side of gower street, sheffield registered at hm land registry under title number SYK352003. Outstanding |
3 July 2019 | Delivered on: 16 July 2019 Persons entitled: Alan John Sheehan Susan Jennifer Sheehan Alan John Sheehan Susan Jennifer Sheehan Classification: A registered charge Particulars: Freehold land known as 326-328 coleford road, sheffield S9 5PH registered at hm land registry under title no. SYK324158. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as or being gower works 149 carlisle street sheffield being the property registered at the land registry under title number SYK352003. Outstanding |
26 March 2015 | Delivered on: 1 April 2015 Satisfied on: 1 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being goliath works petre street sheffield being the property registered at the land registry under title number SYK55235. Fully Satisfied |
26 March 2015 | Delivered on: 1 April 2015 Satisfied on: 14 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being artic house atlantic street altrincham being the property registered at the land registry under title number GM261895. Fully Satisfied |
15 March 2023 | Full accounts made up to 30 September 2022 (26 pages) |
---|---|
14 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
31 May 2022 | Full accounts made up to 30 September 2021 (30 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
24 September 2021 | Registration of charge 061455410006, created on 23 September 2021 (78 pages) |
17 March 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
7 January 2021 | Satisfaction of charge 061455410004 in full (1 page) |
10 November 2020 | Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages) |
10 November 2020 | Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2019 (2 pages) |
10 November 2020 | Director's details changed for Ms Ella Victoria Cheetham on 23 October 2020 (2 pages) |
30 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
26 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
19 February 2020 | Satisfaction of charge 061455410005 in full (1 page) |
20 September 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 August 2019 | Cessation of Alan John Sheehan as a person with significant control on 3 July 2019 (1 page) |
16 August 2019 | Appointment of Ms Ella Victoria Cheetham as a director on 16 August 2019 (2 pages) |
16 July 2019 | Registration of charge 061455410005, created on 3 July 2019 (39 pages) |
16 July 2019 | Registration of charge 061455410004, created on 3 July 2019 (39 pages) |
9 July 2019 | Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page) |
13 June 2019 | Satisfaction of charge 061455410003 in full (1 page) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 October 2018 | Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 29 October 2018 (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
28 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 February 2016 | Termination of appointment of John Schofield as a director on 21 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of John Schofield as a director on 21 January 2016 (2 pages) |
1 September 2015 | Satisfaction of charge 061455410002 in full (1 page) |
1 September 2015 | Satisfaction of charge 061455410002 in full (1 page) |
18 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 July 2015 | Satisfaction of charge 061455410001 in full (1 page) |
14 July 2015 | Satisfaction of charge 061455410001 in full (1 page) |
1 April 2015 | Registration of charge 061455410002, created on 26 March 2015 (10 pages) |
1 April 2015 | Registration of charge 061455410001, created on 26 March 2015 (10 pages) |
1 April 2015 | Registration of charge 061455410003, created on 26 March 2015 (10 pages) |
1 April 2015 | Registration of charge 061455410002, created on 26 March 2015 (10 pages) |
1 April 2015 | Registration of charge 061455410001, created on 26 March 2015 (10 pages) |
1 April 2015 | Registration of charge 061455410003, created on 26 March 2015 (10 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 May 2013 | Appointment of John Schofield as a director (3 pages) |
20 May 2013 | Appointment of John Schofield as a director (3 pages) |
19 April 2013 | Termination of appointment of Colin Christie as a director (2 pages) |
19 April 2013 | Termination of appointment of Colin Christie as a director (2 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Colin Macinnes Christie on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Alan John Sheehan on 16 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Alan John Sheehan on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Colin Macinnes Christie on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
7 January 2009 | Director appointed jonathan paul cheetham (2 pages) |
7 January 2009 | Director appointed jonathan paul cheetham (2 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Memorandum of capital - processed 28/12/08 (1 page) |
28 December 2008 | Solvency statement dated 22/12/08 (1 page) |
28 December 2008 | Memorandum of capital - processed 28/12/08 (1 page) |
28 December 2008 | Statement by directors (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Statement by directors (1 page) |
28 December 2008 | Solvency statement dated 22/12/08 (1 page) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 September 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 September 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works, rotherham road, parkgate rotherham south yorkshire S62 6EZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works, rotherham road, parkgate rotherham south yorkshire S62 6EZ (1 page) |
4 April 2008 | Director appointed colin macinnes christie (1 page) |
4 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 April 2008 | Appointment terminated secretary susan sheehan (1 page) |
4 April 2008 | Secretary appointed jonathan paul cheetham (1 page) |
4 April 2008 | Secretary appointed jonathan paul cheetham (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Appointment terminated secretary susan sheehan (1 page) |
4 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 April 2008 | Director appointed colin macinnes christie (1 page) |
4 April 2008 | Resolutions
|
26 March 2007 | Resolutions
|
26 March 2007 | Statement of affairs (17 pages) |
26 March 2007 | Nc inc already adjusted 16/03/07 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Ad 16/03/07--------- £ si 75560@1=75560 £ ic 1/75561 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Statement of affairs (17 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Nc inc already adjusted 16/03/07 (2 pages) |
26 March 2007 | Ad 16/03/07--------- £ si 75560@1=75560 £ ic 1/75561 (2 pages) |
8 March 2007 | Incorporation (16 pages) |
8 March 2007 | Incorporation (16 pages) |