Company NameEuropacable Services Limited
Company StatusDissolved
Company Number06972825
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2009(14 years, 9 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Johannes Theodor Neesen
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed25 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceGermany
Correspondence AddressHaines Watts Llp Aissela
46 High Street
Esher
Surrey
KT10 9QY
Director NameDr Volker Wendt
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2018(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHaines Watts Llp Aissela
46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameJayne Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaines Watts Llp Aissela
46 High Street
Esher
Surrey
KT10 9QY
Director NamePierre Gerin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed13 December 2010(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHaines Watts Llp Aissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£727,973
Gross Profit£544,592
Net Worth£97,459
Cash£190,497
Current Liabilities£105,843

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
21 August 2020Director's details changed for Thomas Johannes Theodor Neesen on 1 January 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 July 2019Director's details changed for Dr Volker Wendt on 24 July 2019 (2 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2018Second filing of Confirmation Statement dated 25/07/2016 (7 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
2 January 2018Termination of appointment of Jayne Kelly as a director on 1 January 2018 (1 page)
2 January 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Haines Watts Llp Aissela 46 High Street Esher Surrey KT10 9QY on 2 January 2018 (1 page)
2 January 2018Appointment of Dr Volker Wendt as a director on 1 January 2018 (2 pages)
2 January 2018Cessation of Jayne Kelly as a person with significant control on 1 January 2018 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 28/08/2018
(6 pages)
7 July 2016Full accounts made up to 31 December 2015 (11 pages)
7 July 2016Full accounts made up to 31 December 2015 (11 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
29 July 2015Annual return made up to 25 July 2015 no member list (2 pages)
29 July 2015Annual return made up to 25 July 2015 no member list (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (11 pages)
19 September 2014Full accounts made up to 31 December 2013 (11 pages)
28 July 2014Annual return made up to 25 July 2014 no member list (2 pages)
28 July 2014Annual return made up to 25 July 2014 no member list (2 pages)
22 May 2014Termination of appointment of Pierre Gerin as a director (1 page)
22 May 2014Termination of appointment of Pierre Gerin as a director (1 page)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 24 October 2013 (1 page)
29 July 2013Annual return made up to 25 July 2013 no member list (3 pages)
29 July 2013Annual return made up to 25 July 2013 no member list (3 pages)
24 July 2013Full accounts made up to 31 December 2012 (10 pages)
24 July 2013Full accounts made up to 31 December 2012 (10 pages)
15 August 2012Annual return made up to 25 July 2012 no member list (3 pages)
15 August 2012Director's details changed for Thomas Johannes Theodor Neesen on 15 August 2011 (2 pages)
15 August 2012Director's details changed for Pierre Gerin on 15 August 2011 (2 pages)
15 August 2012Director's details changed for Pierre Gerin on 15 August 2011 (2 pages)
15 August 2012Director's details changed for Jayne Kelly on 15 August 2011 (2 pages)
15 August 2012Director's details changed for Thomas Johannes Theodor Neesen on 15 August 2011 (2 pages)
15 August 2012Annual return made up to 25 July 2012 no member list (3 pages)
15 August 2012Director's details changed for Jayne Kelly on 15 August 2011 (2 pages)
25 April 2012Full accounts made up to 31 December 2011 (10 pages)
25 April 2012Full accounts made up to 31 December 2011 (10 pages)
11 August 2011Director's details changed for Jayne Kelly on 1 May 2011 (2 pages)
11 August 2011Director's details changed for Jayne Kelly on 1 May 2011 (2 pages)
11 August 2011Annual return made up to 25 July 2011 no member list (4 pages)
11 August 2011Director's details changed for Jayne Kelly on 1 May 2011 (2 pages)
11 August 2011Annual return made up to 25 July 2011 no member list (4 pages)
20 April 2011Full accounts made up to 31 December 2010 (10 pages)
20 April 2011Full accounts made up to 31 December 2010 (10 pages)
14 January 2011Appointment of Pierre Gerin as a director (3 pages)
14 January 2011Appointment of Pierre Gerin as a director (3 pages)
17 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
17 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
19 August 2010Annual return made up to 25 July 2010 no member list (3 pages)
19 August 2010Annual return made up to 25 July 2010 no member list (3 pages)
23 October 2009Appointment of Jayne Kelly as a director (2 pages)
23 October 2009Appointment of Jayne Kelly as a director (2 pages)
8 October 2009Appointment of Thomas Johannes Theodor Neesen as a director (2 pages)
8 October 2009Appointment of Thomas Johannes Theodor Neesen as a director (2 pages)
1 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
1 August 2009Appointment terminated director barbara kahan (1 page)
1 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
1 August 2009Appointment terminated director barbara kahan (1 page)
25 July 2009Incorporation (25 pages)
25 July 2009Incorporation (25 pages)