Background WavePink WaveYellow Wave

EUROPEAN ACTIVE PROJECTS LIMITED (05447028)

EUROPEAN ACTIVE PROJECTS LIMITED (05447028) is an active UK company. incorporated on 9 May 2005. with registered office in Gillingham. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. EUROPEAN ACTIVE PROJECTS LIMITED has been registered for 20 years. Current directors include CORBETT, Andrew Nino, JONES, Stephen Mark, LOVRIC, Petar and 1 others.

Company Number
05447028
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
Unit 1, Steelfields Industrial Estate Owens Way, Gillingham, ME7 2RT
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CORBETT, Andrew Nino, JONES, Stephen Mark, LOVRIC, Petar, LOYNS, Simon John
SIC Codes
25110, 33110, 33150, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN ACTIVE PROJECTS LIMITED

EUROPEAN ACTIVE PROJECTS LIMITED is an active company incorporated on 9 May 2005 with the registered office located in Gillingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. EUROPEAN ACTIVE PROJECTS LIMITED was registered 20 years ago.(SIC: 25110, 33110, 33150, 78109)

Status

active

Active since 20 years ago

Company No

05447028

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Unit 1, Steelfields Industrial Estate Owens Way Gads Hill Gillingham, ME7 2RT,

Previous Addresses

Berth 5 Chatham Docks Gillingham Gate Chatham Kent ME4 4SW
From: 30 November 2010To: 20 December 2024
Charnwood Edge Syston Road Cossington Leicstershire LE7 4UZ
From: 9 May 2005To: 30 November 2010
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ALDBURY SECRETARIES LIMITED

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Corporate secretary
Appointed 30 Apr 2015

CORBETT, Andrew Nino

Active
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born December 1961
Director
Appointed 01 Jan 2025

JONES, Stephen Mark

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born October 1964
Director
Appointed 09 May 2005

LOVRIC, Petar

Active
Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born September 1983
Director
Appointed 01 Jan 2025

LOYNS, Simon John

Active
17 Linford Forum, Rockingham Drive, Milton KeynesMK14 6LY
Born December 1972
Director
Appointed 01 Jan 2025

RING, Alison Wynne

Resigned
Cedar House, WinchesterSO22 5EX
Secretary
Appointed 09 May 2005
Resigned 10 Oct 2007

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 09 May 2005
Resigned 09 May 2005

MY COMPANY SECRETARY LIMITED

Resigned
Elsinore House, AylesburyHP20 2NQ
Corporate secretary
Appointed 10 Oct 2007
Resigned 11 Oct 2008

WHITE ROSE FORMATIONS LIMITED

Resigned
264-268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 11 Oct 2008
Resigned 30 Apr 2015

A & P GROUP LIMITED

Resigned
C/O A&P Tyne Limited, HebburnNE31 1SP
Corporate director
Appointed 09 May 2005
Resigned 26 Jun 2009

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 09 May 2005
Resigned 09 May 2005

Persons with significant control

1

Mr Stephen Mark Jones

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Corporate Secretary Company With Change Date
13 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Legacy
28 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Legacy
25 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
17 July 2009
169169
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
288cChange of Particulars
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts Amended With Made Up Date
1 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
29 September 2006
287Change of Registered Office
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
88(2)R88(2)R
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Incorporation Company
9 May 2005
NEWINCIncorporation