Southminster
CM0 7EQ
Director Name | Mr Steve Sansom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Europlaz Technologies Ltd The Maltings Industrial Southminster CM0 7EQ |
Director Name | Ms Katharine Hannah Patricia O'Keeffe Shah |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Marketing And Strategy Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Maltings Industrial Estate Southminster Essex CM0 7EH |
Director Name | Mr Rory O'Keeffe |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Europlaz Technologies Ltd The Maltings Industrial Southminster CM0 7EQ |
Secretary Name | Julie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Burnham Road Southminster Essex CM0 7ES |
Secretary Name | Emma Jane Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | Unit 1 The Maltings Industrial Estate Southminster Essex CM0 7EH |
Director Name | Mr Modestino Graziano |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Green Terrington St. Clement King's Lynn Norfolk PE34 4JS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.europlaz.co.uk/ |
---|---|
Telephone | 01621 773471 |
Telephone region | Maldon |
Registered Address | Europlaz Technologies Ltd The Maltings Industrial Estate Southminster CM0 7EQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Southminster |
Ward | Southminster |
Built Up Area | Southminster |
55 at £1 | Edmund O'keeffe 55.00% Ordinary |
---|---|
45 at £1 | Jane O'keeffe 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £693,281 |
Cash | £106,894 |
Current Liabilities | £1,338,447 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
29 July 2013 | Delivered on: 31 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H units 10-12 the maltings industrial estate southminster essex t/no EX685493. Outstanding |
---|---|
31 May 2013 | Delivered on: 4 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2010 | Delivered on: 23 March 2010 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details. Outstanding |
21 September 2007 | Delivered on: 12 October 2007 Satisfied on: 29 June 2012 Persons entitled: London Scottish Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all properties and assets. See the mortgage charge document for full details. Fully Satisfied |
13 September 2007 | Delivered on: 29 September 2007 Satisfied on: 28 May 2010 Persons entitled: Europlaz Technologies Limited (In Administration) Acting by Glyn Mummery and Oaul Atkinson, Its Administrators Europlaz Technologies Limited (In Administration) Acting by Glyn Mummery and Paul Atkinson, Its Administrators Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as mediplaz limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 2023 | Registered office address changed from Unit 1 the Maltings Industrial Estate Southminster Essex CM0 7EH to Europlaz Technologies Ltd the Maltings Industrial Estate Southminster CM0 7EQ on 14 December 2023 (1 page) |
---|---|
29 November 2023 | Full accounts made up to 31 March 2023 (33 pages) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
16 May 2023 | Termination of appointment of Modestino Graziano as a director on 16 May 2023 (1 page) |
1 February 2023 | Second filing of Confirmation Statement dated 4 August 2020 (3 pages) |
24 January 2023 | Change of details for Oakleaf Group Limited as a person with significant control on 20 December 2019 (2 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
9 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
14 April 2022 | Director's details changed for Ms Katharine Hannah Patricia O'keeffe on 14 April 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
21 September 2021 | Appointment of Mr Rory O'keeffe as a director on 15 September 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
28 October 2020 | Appointment of Mr Modestino Graziano as a director on 21 September 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates
|
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
15 May 2020 | Notification of Oakleaf Group Limited as a person with significant control on 20 December 2019 (2 pages) |
15 May 2020 | Cessation of Edmund Dwyer O'keeffe as a person with significant control on 20 December 2019 (1 page) |
15 May 2020 | Cessation of Jane O'keeffe as a person with significant control on 20 December 2019 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Emma Jane Harding as a secretary on 19 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Emma Jane Harding as a secretary on 19 July 2018 (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 February 2015 | Appointment of Ms Katharine Hannah Patricia O'keeffe as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Ms Katharine Hannah Patricia O'keeffe as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Ms Katharine Hannah Patricia O'keeffe as a director on 1 January 2015 (2 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 August 2013 | Secretary's details changed for Emma Jane Harding on 30 July 2013 (1 page) |
29 August 2013 | Secretary's details changed for Emma Jane Harding on 30 July 2013 (1 page) |
29 August 2013 | Director's details changed for Edmund O'keeffe on 30 July 2013 (2 pages) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Appointment of Mr Steven Sansom as a director (2 pages) |
29 August 2013 | Director's details changed for Edmund O'keeffe on 30 July 2013 (2 pages) |
29 August 2013 | Appointment of Mr Steven Sansom as a director (2 pages) |
31 July 2013 | Registration of charge 040463840005 (12 pages) |
31 July 2013 | Registration of charge 040463840005 (12 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Registration of charge 040463840004 (17 pages) |
4 June 2013 | Registration of charge 040463840004 (17 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Secretary's details changed for Emma Jane Beney on 3 August 2010 (1 page) |
16 September 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Secretary's details changed for Emma Jane Beney on 3 August 2010 (1 page) |
16 September 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Secretary's details changed for Emma Jane Beney on 3 August 2010 (1 page) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
30 September 2008 | Secretary's change of particulars / emma beney / 19/04/2008 (1 page) |
30 September 2008 | Secretary's change of particulars / emma beney / 19/04/2008 (1 page) |
30 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (8 pages) |
29 September 2007 | Particulars of mortgage/charge (8 pages) |
19 September 2007 | Company name changed mediplaz LTD\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Company name changed mediplaz LTD\certificate issued on 19/09/07 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 03/08/06; full list of members (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 September 2004 | Return made up to 03/08/04; full list of members
|
7 September 2004 | Return made up to 03/08/04; full list of members
|
20 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 March 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
1 March 2004 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
10 November 2003 | Company name changed sapphire construction LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed sapphire construction LIMITED\certificate issued on 10/11/03 (2 pages) |
22 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members
|
3 September 2002 | Return made up to 03/08/02; full list of members
|
17 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
24 October 2001 | Return made up to 03/08/01; full list of members
|
24 October 2001 | Return made up to 03/08/01; full list of members
|
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
26 September 2000 | Director resigned (1 page) |
3 August 2000 | Incorporation (13 pages) |
3 August 2000 | Incorporation (13 pages) |