Company number 02859712
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address PRECISION HOUSE, THE RING ROAD, SEACROFT, LEEDS, LS14 1NH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EUROPEAN MACSIM LIMITED are www.europeanmacsim.co.uk, and www.european-macsim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Leeds Rail Station is 4.2 miles; to Castleford Rail Station is 8.5 miles; to Pannal Rail Station is 9.4 miles; to Featherstone Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Macsim Limited is a Private Limited Company.
The company registration number is 02859712. European Macsim Limited has been working since 06 October 1993.
The present status of the company is Active. The registered address of European Macsim Limited is Precision House The Ring Road Seacroft Leeds Ls14 1nh. . COATES, Robert Stephen is a Secretary of the company. COATES, Raymond Melvyn is a Director of the company. COATES, Robert Stephen is a Director of the company. Secretary COATES, Eunice has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director BREEZE, John has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
COATES, Eunice
Resigned: 09 November 2009
Appointed Date: 28 January 1994
Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 28 January 1994
Appointed Date: 06 October 1993
Director
BREEZE, John
Resigned: 01 September 1995
Appointed Date: 03 February 1994
92 years old
Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 28 January 1994
Appointed Date: 06 October 1993
Persons With Significant Control
P.A.I.D. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
EUROPEAN MACSIM LIMITED Events
01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
29 Jan 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 52 more events
24 Feb 1994
Memorandum and Articles of Association
14 Feb 1994
Registered office changed on 14/02/94 from: P.O. Box 8 sovereign house south parade leeds. LS1 1HQ.
14 Feb 1994
Accounting reference date notified as 30/08
04 Feb 1994
Company name changed sovco 542 LIMITED\certificate issued on 04/02/94