Company NameEuropa Engineering Holdings Ltd
Company StatusActive
Company Number12060737
CategoryPrivate Limited Company
Incorporation Date20 June 2019(4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address326-328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameJacqueline Victoria Jane Earnshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address326-328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameMs Ella Victoria Cheetham
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address326-328 Coleford Road
Sheffield
South Yorkshire
S9 5PH

Location

Registered Address326-328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

23 September 2021Delivered on: 24 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 March 2023Group of companies' accounts made up to 30 September 2022 (39 pages)
21 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
31 May 2022Group of companies' accounts made up to 30 September 2021 (39 pages)
25 October 2021Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 29 October 2019 (2 pages)
21 October 2021Cessation of Jacqueline Victoria Jane Earnshaw as a person with significant control on 29 October 2019 (1 page)
4 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 October 2021Memorandum and Articles of Association (19 pages)
4 October 2021Change of share class name or designation (2 pages)
4 October 2021Particulars of variation of rights attached to shares (2 pages)
24 September 2021Registration of charge 120607370001, created on 23 September 2021 (78 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
23 March 2021Group of companies' accounts made up to 30 September 2020 (36 pages)
19 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Correction of clerical error on res passed 29 oct 2019 relating to nominal value of shares on re-designation 08/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 February 2021Memorandum and Articles of Association (19 pages)
10 November 2020Change of details for Jacqueline Victoria Jane Earnshaw as a person with significant control on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages)
10 November 2020Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Ms Ella Victoria Cheetham on 23 October 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
30 March 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
24 December 2019Memorandum and Articles of Association (19 pages)
17 December 2019Particulars of variation of rights attached to shares (2 pages)
21 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2019Particulars of variation of rights attached to shares (2 pages)
7 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 November 2019Change of share class name or designation (2 pages)
27 August 2019Appointment of Ms Ella Victoria Cheetham as a director on 16 August 2019 (2 pages)
10 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • GBP 100
(3 pages)
20 June 2019Incorporation
Statement of capital on 2019-06-20
  • GBP 99.8
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)