Check the

EUROPA LEISURE (UK) LIMITED

Company
EUROPA LEISURE (UK) LIMITED (02092865)

EUROPA LEISURE (UK)

Phone: +44 (0)1722 742 763
A rating

ABOUT EUROPA LEISURE (UK) LIMITED

Our Stone & Mosaic outdoor dining table ranges can be seen by clicking the product image. See for yourself why we are market leaders with our stone top, garden dining tables.

The quality, style and innovation of these outdoor products makes them eminently suitable to bear our “Byron Manor” label – furniture products made to exceptional standards!

Our Summer Terrace collections are the result of working with our factories to offer new designs at great value for money prices. Offering exceptional garden products from dining tables & chairs to sun loungers.

We are the UK Wholesale Suppliers of Nardi’s Contract Furniture range. The Nardi range of contract furniture suitable for commercial use is vast and varied.

Our Summer Terrace Sustainable Hardwood range of garden products such as benches, tables and chairs is supplied flat packed ready for easy home assembly.

Where to buy our wholesale home & garden products

KEY FINANCES

Year
2016
Assets
£569.36k ▲ £11.38k (2.04 %)
Cash
£175.69k ▼ £-29.1k (-14.21 %)
Liabilities
£255.57k ▲ £10.28k (4.19 %)
Net Worth
£313.79k ▲ £1.1k (0.35 %)

REGISTRATION INFO

Company name
EUROPA LEISURE (UK) LIMITED
Company number
02092865
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jan 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.europaleisure.co.uk
Phones
+44 (0)1722 742 763
01722 742 763
Registered Address
ST MARYS HOUSE,
NETHERHAMPTON,
SALISBURY,
WILTSHIRE,
SP2 8PU

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Dec 2015
Satisfaction of charge 6 in full

CHARGES

27 October 2015
Status
Outstanding
Delivered
2 November 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

3 December 2002
Status
Satisfied on 30 December 2015
Delivered
5 December 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 January 1999
Status
Satisfied on 8 July 2003
Delivered
20 January 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 June 1998
Status
Satisfied on 8 July 2003
Delivered
2 July 1998
Persons entitled
Barclays Bank PLC
Description
A/C no. 70941433. the charge creates a fixed charge over…

21 January 1998
Status
Satisfied on 8 July 2003
Delivered
28 January 1998
Persons entitled
Barclays Bank PLC
Description
Account no 90280763. the charge creates a fixed charge over…

25 November 1997
Status
Satisfied on 8 July 2003
Delivered
11 December 1997
Persons entitled
Barclays Bank PLC
Description
Account no.90280763. The charge creates a fixed charge over…

29 May 1995
Status
Satisfied on 8 July 2003
Delivered
13 June 1995
Persons entitled
Barclays Bank PLC
Description
Fixed charge over all the deposit(s) being all sums of…

See Also


Last update 2018

EUROPA LEISURE (UK) LIMITED DIRECTORS

Paul Robert Gilbert

  Acting
Appointed
13 August 2002
Role
Secretary
Address
Hill House, Tisbury Road, Fovant, Salisbury, SP3 5JU
Name
GILBERT, Paul Robert

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

  Acting
Appointed
08 April 2010
Role
Secretary
Address
St Marys House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Name
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Christopher Neil Fitton

  Acting
Appointed
13 August 2002
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Of Residence
United Kingdom
Name
FITTON, Christopher Neil

Paul Robert Gilbert

  Acting PSC
Appointed
13 August 2002
Occupation
Finance Manager
Role
Director
Age
54
Nationality
British
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Of Residence
United Kingdom
Name
GILBERT, Paul Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Raymond John Gilbert

  Acting PSC
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Of Residence
United Kingdom
Name
GILBERT, Raymond John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Barry John Shea

  Acting
Appointed
01 May 2008
Occupation
Wholesale
Role
Director
Age
49
Nationality
British
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Of Residence
United Kingdom
Name
SHEA, Barry John

Barry Robert Partner

  Resigned
Resigned
31 August 2002
Role
Secretary
Address
18 Woodfield Hill, Chipstead, Coulsdon, Surrey, CR5 3EN
Name
PARTNER, Barry Robert

Barry Robert Partner

  Resigned
Resigned
31 August 2002
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
18 Woodfield Hill, Chipstead, Coulsdon, Surrey, CR5 3EN
Name
PARTNER, Barry Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.