Europa Energy Ltd LONDON


Founded in 2012, Europa Energy, classified under reg no. 08313704 is an active company. Currently registered at 167-169 Great Portland Street W1W 5FF, London the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Neville T., appointed on 13 February 2024. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian M. who worked with the the firm until 13 February 2024.

Europa Energy Ltd Address / Contact

Office Address 167-169 Great Portland Street
Town London
Post code W1W 5FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08313704
Date of Incorporation Fri, 30th Nov 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Neville T.

Position: Director

Appointed: 13 February 2024

Brian M.

Position: Director

Appointed: 30 November 2012

Resigned: 13 February 2024

Brian M.

Position: Secretary

Appointed: 30 November 2012

Resigned: 13 February 2024

Mirela M.

Position: Director

Appointed: 30 November 2012

Resigned: 13 February 2024

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Namare Grp Ltd from Telford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brian M. This PSC owns 25-50% shares. Moving on, there is Mirela M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Namare Grp Ltd

Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 13 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian M.

Notified on 30 November 2016
Ceased on 13 February 2024
Nature of control: right to appoint and remove directors
25-50% shares

Mirela M.

Notified on 30 November 2016
Ceased on 13 February 2024
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302020-03-312021-03-312022-03-312023-03-31
Net Worth19 079483316      
Balance Sheet
Cash Bank In Hand28 2367 1335 917      
Current Assets33 18720 49122 91051 58912 35321 53251 15215 80942 257
Debtors4 95113 35816 993      
Tangible Fixed Assets5 3754 9194 248      
Net Assets Liabilities     3942 377-17 5641 365
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve19 077481314      
Shareholder Funds19 079483316      
Other
Amount Specific Advance Or Credit Directors 7583 93812 13919 3882 43524 07711 24011 505
Amount Specific Advance Or Credit Made In Period Directors  17 50815 50919 78250 25723 5177 26434 181
Amount Specific Advance Or Credit Repaid In Period Directors  20 68823 71027 03128 4341 87520 10133 916
Average Number Employees During Period    22222
Creditors  26 84253 04949 94427 48332 00031 99532 095
Creditors Due Within One Year19 48324 92726 842      
Fixed Assets  4 2485 5908 6106 3453 3914 7553 625
Net Current Assets Liabilities13 704-4 436-3 932-2 837-37 591-5 95130 9869 67629 835
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 1 163704      
Tangible Fixed Assets Cost Or Valuation7 4538 6169 320      
Tangible Fixed Assets Depreciation2 0783 6975 072      
Tangible Fixed Assets Depreciation Charged In Period 1 6191 375      
Total Assets Less Current Liabilities19 0794833162 757-28 98139434 37714 43133 460
Advances Credits Directors3 5787583 938      
Advances Credits Made In Period Directors 34 439       
Advances Credits Repaid In Period Directors6 97338 775       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
13th February 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
Free Download (1 page)

Company search