Background WavePink WaveYellow Wave

EURAVIA ENGINEERING & SUPPLY CO. LIMITED (02239011)

EURAVIA ENGINEERING & SUPPLY CO. LIMITED (02239011) is an active UK company. incorporated on 4 April 1988. with registered office in Kelbrook. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). EURAVIA ENGINEERING & SUPPLY CO. LIMITED has been registered for 38 years. Current directors include ADDIS, Jason Scott, MARTIN, Haydn Robert, MILANTONI, Elena and 1 others.

Company Number
02239011
Status
active
Type
ltd
Incorporated
4 April 1988
Age
38 years
Address
Euravia House, Kelbrook, BB18 6SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
ADDIS, Jason Scott, MARTIN, Haydn Robert, MILANTONI, Elena, UNDERWOOD, Phillip Campion
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURAVIA ENGINEERING & SUPPLY CO. LIMITED

EURAVIA ENGINEERING & SUPPLY CO. LIMITED is an active company incorporated on 4 April 1988 with the registered office located in Kelbrook. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). EURAVIA ENGINEERING & SUPPLY CO. LIMITED was registered 38 years ago.(SIC: 33160)

Status

active

Active since 38 years ago

Company No

02239011

LTD Company

Age

38 Years

Incorporated 4 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

GLIDANT LIMITED
From: 4 April 1988To: 27 April 1988
Contact
Address

Euravia House Colne Road Kelbrook, BB18 6SN,

Previous Addresses

510 Wallisdown Road Bournemouth Dorset BH11 8QN
From: 19 May 2015To: 5 December 2023
Euravia House Colne Road Kelbrook Lancashire BB18 6SN
From: 4 April 1988To: 19 May 2015
Timeline

15 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Apr 88
Funding Round
May 12
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Mar 18
Director Left
Dec 19
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MILANTONI, Elena

Active
Broomlands Drive, Maple
Secretary
Appointed 30 Nov 2019

ADDIS, Jason Scott

Active
Colne Road, KelbrookBB18 6SN
Born June 1969
Director
Appointed 15 May 2015

MARTIN, Haydn Robert

Active
Colne Road, KelbrookBB18 6SN
Born June 1963
Director
Appointed 15 May 2015

MILANTONI, Elena

Active
Colne Road, KelbrookBB18 6SN
Born June 1969
Director
Appointed 01 Jan 2016

UNDERWOOD, Phillip Campion

Active
Colne Road, KelbrookBB18 6SN
Born October 1960
Director
Appointed 15 May 2015

SMITH, Shawn David

Resigned
Wallisdown Road, BournemouthBH11 8QN
Secretary
Appointed 15 May 2015
Resigned 30 Nov 2019

STERRATT, Malcolm Crompton

Resigned
Hill Croft Fernbank Avenue, ColneBB8 5JW
Secretary
Appointed N/A
Resigned 15 May 2015

DEKKER, John Bernhard

Resigned
Wallisdown Road, BournemouthBH11 8QN
Born July 1954
Director
Appointed 15 May 2015
Resigned 01 Jan 2016

MENDOROS, Dennis George

Resigned
The Close Skipton Road, FoulridgeBB8 7NN
Born August 1954
Director
Appointed N/A
Resigned 15 May 2015

SMITH, Shawn David

Resigned
Wallisdown Road, BournemouthBH11 8QN
Born January 1967
Director
Appointed 15 May 2015
Resigned 30 Nov 2019

Persons with significant control

1

Mr Norman Murray Edwards

Active
Wallisdown Road, BournemouthBH11 8QN
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Mortgage Create With Deed
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Auditors Resignation Company
2 July 2015
AUDAUD
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Medium
28 September 2012
AAAnnual Accounts
Auditors Resignation Limited Company
6 September 2012
AA03AA03
Memorandum Articles
15 May 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Statement Of Companys Objects
8 May 2012
CC04CC04
Resolution
8 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Small
13 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
23 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 December 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
26 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
16 February 1991
363363
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
12 October 1989
225(1)225(1)
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
6 June 1989
287Change of Registered Office
Legacy
21 April 1989
395Particulars of Mortgage or Charge
Legacy
16 February 1989
PUC 2PUC 2
Legacy
5 May 1988
287Change of Registered Office
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Certificate Change Of Name Company
26 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1988
NEWINCIncorporation