ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Europe Holdings (UK) Ltd

Europe Holdings (UK) Ltd is an active company incorporated on 1 April 2014 with the registered office located in Coventry, West Midlands. Europe Holdings (UK) Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08969319
Private limited company
Age
11 years
Incorporated 1 April 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (3 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
3 Coventry Innovation Village
Cheetah Road
Coventry
CV1 2TL
England
Address changed on 30 Jun 2025 (4 months ago)
Previous address was 20 Fereby Close Chipping Campden Gloucestershire GL55 6ET England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Director • Managing Director • British • Lives in England • Born in Jan 1981
Director • Managing Director • Italian • Lives in England • Born in Dec 1973
Director • British • Lives in England • Born in Dec 1964
Climate Care Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Europe Air Conditioning Ltd
Luigi Demurtas, Ian Paul Dobson, and 1 more are mutual people.
Active
Europe Mechanical And Electrical Ltd
Luigi Demurtas, Ian Paul Dobson, and 1 more are mutual people.
Active
Europe Facilities Management Ltd
Luigi Demurtas, Ian Paul Dobson, and 1 more are mutual people.
Active
Europe Building Services Limited
Luigi Demurtas, Ian Paul Dobson, and 1 more are mutual people.
Active
Liquid Gas UK Ltd
Nicholas Christopher Carter is a mutual person.
Active
Sapphire Cooling Services Limited
Nicholas Christopher Carter is a mutual person.
Active
Rectory Gas Supplies Limited
Nicholas Christopher Carter is a mutual person.
Active
Adept Partners Limited
Nicholas Christopher Carter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.01M
Increased by £386.37K (+62%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.01M
Increased by £375.08K (+59%)
Total Liabilities
-£161.02K
Increased by £153.93K (+2171%)
Net Assets
£853.83K
Increased by £221.15K (+35%)
Debt Ratio (%)
16%
Increased by 14.76% (+1332%)
Latest Activity
Full Accounts Submitted
12 Days Ago on 20 Oct 2025
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Registered Address Changed
4 Months Ago on 30 Jun 2025
Registered Address Changed
5 Months Ago on 3 Jun 2025
New Charge Registered
5 Months Ago on 30 May 2025
Mr Nicholas Christopher Carter Appointed
5 Months Ago on 30 May 2025
Ian Paul Dobson Resigned
5 Months Ago on 30 May 2025
Luigi Demurtas Resigned
5 Months Ago on 30 May 2025
Climate Care Solutions Limited (PSC) Appointed
5 Months Ago on 30 May 2025
Nicole Dobson (PSC) Resigned
5 Months Ago on 30 May 2025
Get Credit Report
Discover Europe Holdings (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Resolutions
Submitted on 12 Sep 2025
Memorandum and Articles of Association
Submitted on 12 Sep 2025
Confirmation statement made on 31 July 2025 with updates
Submitted on 31 Jul 2025
Registered office address changed from 20 Fereby Close Chipping Campden Gloucestershire GL55 6ET England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 30 June 2025
Submitted on 30 Jun 2025
Change of share class name or designation
Submitted on 19 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 16 Jun 2025
Cessation of Nicole Dobson as a person with significant control on 30 May 2025
Submitted on 3 Jun 2025
Appointment of Mr Nicholas Christopher Carter as a director on 30 May 2025
Submitted on 3 Jun 2025
Registration of charge 089693190001, created on 30 May 2025
Submitted on 3 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year