Company NameEuropa Pets Limited
DirectorKenneth Anthony Steel
Company StatusActive
Company Number08408831
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Kenneth Anthony Steel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2 St Albans Crescent
Altrincham
Cheshire
WA14 5NY
Director NameMr Andrew Nicholas Graham Matlow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOak Lodge 30 Delahays Drive
Altrincham
Cheshire
WA15 8DP

Contact

Telephone07 779028944
Telephone regionMobile

Location

Registered Address2 St. Albans Crescent
West Timperley
Altrincham
WA14 5NY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

35.2k at £1Kenneth Steel
99.71%
Ordinary B
100 at £1Kenneth Steel
0.28%
Ordinary
1 at £1Kenneth Steel
0.00%
Ordinary A

Financials

Year2014
Net Worth-£8,539
Cash£1,508
Current Liabilities£26,889

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

21 March 2024Confirmation statement made on 20 July 2023 with updates (4 pages)
25 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
20 July 2023Appointment of Mrs Gail Doreen Steel as a director on 20 July 2023 (2 pages)
27 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 July 2022 (5 pages)
1 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
29 September 2021Registered office address changed from Unit 5 Oakfield Trading Estate Altrincham Cheshire WA15 8EJ to 2 st. Albans Crescent West Timperley Altrincham WA14 5NY on 29 September 2021 (1 page)
23 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
6 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
23 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
17 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 35,339
(4 pages)
22 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 35,339
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 35,339
(4 pages)
23 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 35,339
(4 pages)
23 February 2015Termination of appointment of Andrew Nicholas Graham Matlow as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Andrew Nicholas Graham Matlow as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Andrew Nicholas Graham Matlow as a director on 1 February 2015 (1 page)
12 February 2015Statement of capital following an allotment of shares on 27 February 2014
  • GBP 35,339
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 27 February 2014
  • GBP 35,339
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 November 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 35,339
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 35,339
(3 pages)
3 November 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
3 November 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 102
(5 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 102
(5 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)