Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN DESIGN AND CONTRACTING LIMITED
Company Information for

EUROPEAN DESIGN AND CONTRACTING LIMITED

LYNWOOD HOUSE, 59 MANGOTSFIELD ROAD, MANGOTSFIELD, BRISTOL, BS16 5NA,
Company Registration Number
04070051
Private Limited Company
Active

Company Overview

About European Design And Contracting Ltd
EUROPEAN DESIGN AND CONTRACTING LIMITED was founded on 2000-09-12 and has its registered office in Mangotsfield. The organisation's status is listed as "Active". European Design And Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EUROPEAN DESIGN AND CONTRACTING LIMITED
 
Legal Registered Office
LYNWOOD HOUSE
59 MANGOTSFIELD ROAD
MANGOTSFIELD
BRISTOL
BS16 5NA
Other companies in BS16
 
Filing Information
Company Number 04070051
Company ID Number 04070051
Date formed 2000-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB742369620  
Last Datalog update: 2024-01-09 07:12:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPEAN DESIGN AND CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
SHAUN MICHAEL CARLETON
Company Secretary 2017-02-27
DEBORAH ANN BRYANT
Director 2004-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY JANE CARLETON
Director 2017-02-15 2017-10-14
ROSIE ELIZABETH CARLETON
Director 2017-02-15 2017-10-14
SIMON HENDY
Company Secretary 2000-09-12 2017-02-27
SHAUN MICHAEL CARLETON
Director 2000-09-12 2007-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-09-12 2000-09-12
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-09-12 2000-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-26Unaudited abridged accounts made up to 2023-03-31
2023-10-13CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-09-13CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE CARLETON
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CARLETON
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-03-02AP01DIRECTOR APPOINTED MISS ROSIE ELIZABETH CARLETON
2017-03-02AP01DIRECTOR APPOINTED MISS ROSIE ELIZABETH CARLETON
2017-03-02AP01DIRECTOR APPOINTED MISS LUCY JANE CARLETON
2017-03-02AP01DIRECTOR APPOINTED MISS LUCY JANE CARLETON
2017-02-28AP03SECRETARY APPOINTED MR SHAUN MICHAEL CARLETON
2017-02-28AP03SECRETARY APPOINTED MR SHAUN MICHAEL CARLETON
2017-02-28TM02APPOINTMENT TERMINATED, SECRETARY SIMON HENDY
2017-02-28TM02APPOINTMENT TERMINATED, SECRETARY SIMON HENDY
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-29AR0112/09/15 ANNUAL RETURN FULL LIST
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-01AR0112/09/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0112/09/13 ANNUAL RETURN FULL LIST
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0112/09/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0112/09/11 ANNUAL RETURN FULL LIST
2010-11-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0112/09/10 ANNUAL RETURN FULL LIST
2010-11-02CH01Director's details changed for Deborah Ann Bryant on 2010-09-12
2009-09-15363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-10-24288bDIRECTOR RESIGNED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-26363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-2088(2)RAD 30/06/03--------- £ SI 9@1
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-05225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-10-03363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-30363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2000-11-10288aNEW DIRECTOR APPOINTED
2000-09-27288bDIRECTOR RESIGNED
2000-09-27288bSECRETARY RESIGNED
2000-09-18288aNEW SECRETARY APPOINTED
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER, LANCASHIRE M1 6FR
2000-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to EUROPEAN DESIGN AND CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN DESIGN AND CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN DESIGN AND CONTRACTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN DESIGN AND CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN DESIGN AND CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN DESIGN AND CONTRACTING LIMITED
Trademarks
We have not found any records of EUROPEAN DESIGN AND CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN DESIGN AND CONTRACTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as EUROPEAN DESIGN AND CONTRACTING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN DESIGN AND CONTRACTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN DESIGN AND CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN DESIGN AND CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BS16 5NA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4