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

EUROPEAN INFORMATION TECHNOLOGY LIMITED

UNIT 5 CHURCH TRADING ESTATE, SLADE GREEN ROAD, ERITH, KENT, DA8 2JA,
Company Registration Number
04713998
Private Limited Company
Active

Company Overview

About European Information Technology Ltd
EUROPEAN INFORMATION TECHNOLOGY LIMITED was founded on 2003-03-27 and has its registered office in Erith. The organisation's status is listed as "Active". European Information Technology Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROPEAN INFORMATION TECHNOLOGY LIMITED
 
Legal Registered Office
UNIT 5 CHURCH TRADING ESTATE
SLADE GREEN ROAD
ERITH
KENT
DA8 2JA
Other companies in DA14
 
Filing Information
Company Number 04713998
Company ID Number 04713998
Date formed 2003-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858209010  
Last Datalog update: 2024-05-05 13:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN INFORMATION TECHNOLOGY LIMITED
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.
Companies with same name EUROPEAN INFORMATION TECHNOLOGY LIMITED
The following companies were found which have the same name as EUROPEAN INFORMATION TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN INFORMATION TECHNOLOGY SEARCH LTD 26 TURNER HOUSE TOWNSHEND ESTATE LONDON NW8 6LN Active - Proposal to Strike off Company formed on the 2012-11-15

Company Officers of EUROPEAN INFORMATION TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CLARE PAMELA TANNER
Company Secretary 2018-07-05
CHRISTOPHER DAVID GIBSON
Director 2013-06-12
ANTONY BRIAN KENSINGTON
Director 2017-10-12
NIGEL PAUL STORER
Director 2017-10-12
NIGEL JOHN TANNER
Director 2013-06-12
CHRISTIAN TOWNER
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA HILSDEN
Company Secretary 2005-03-01 2017-10-12
TERRY JOSEPH HILSDEN
Director 2005-03-01 2017-10-12
TERRY JOSEPH HILSDEN
Company Secretary 2003-03-27 2005-02-28
MARK JOHN BLACKWOOD
Director 2003-03-27 2005-02-28
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-03-27 2003-10-13
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-03-27 2003-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY BRIAN KENSINGTON ORION SKIN CLINIC LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
ANTONY BRIAN KENSINGTON BLUE SCORPION LTD Director 2017-08-04 CURRENT 2003-04-01 Active
ANTONY BRIAN KENSINGTON HORTICULTURAL INOCULATION SYSTEMS LTD Director 2016-08-18 CURRENT 2016-08-18 Active
ANTONY BRIAN KENSINGTON V4 DEVELOPMENTS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
ANTONY BRIAN KENSINGTON FORT LUTON INNOVATIONS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
ANTONY BRIAN KENSINGTON BLUESKY GLOBAL INNOVATIONS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
ANTONY BRIAN KENSINGTON TRUCKMEDIA LIMITED Director 2016-08-10 CURRENT 2001-07-26 Active
ANTONY BRIAN KENSINGTON BS MGMT LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
ANTONY BRIAN KENSINGTON OAK CREDIT & FINANCE LTD Director 2015-10-01 CURRENT 2000-12-28 Liquidation
ANTONY BRIAN KENSINGTON OAK TAX & BOOKS LIMITED Director 2014-06-30 CURRENT 2005-03-21 Active
ANTONY BRIAN KENSINGTON ASPIRATIONS ACCOUNTANCY LIMITED Director 2013-07-29 CURRENT 2013-07-12 Active
ANTONY BRIAN KENSINGTON ASC ASPIRE LIMITED Director 2010-09-24 CURRENT 2008-01-28 Active - Proposal to Strike off
ANTONY BRIAN KENSINGTON BPK & ASSOCIATES LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NIGEL PAUL STORER BS MGMT LIMITED Director 2017-10-26 CURRENT 2016-08-09 Active
NIGEL PAUL STORER BLUE SCORPION LTD Director 2017-08-04 CURRENT 2003-04-01 Active
NIGEL PAUL STORER JANNA 5 LTD Director 2017-04-19 CURRENT 2017-04-19 Active
NIGEL JOHN TANNER BS MGMT LIMITED Director 2017-10-26 CURRENT 2016-08-09 Active
NIGEL JOHN TANNER BLUE SCORPION LTD Director 2014-08-12 CURRENT 2003-04-01 Active

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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ United Kingdom
2024-03-26Change of details for Mr Nigel Tanner as a person with significant control on 2023-12-15
2024-03-26Change of details for Mr Antony Brian Kensington as a person with significant control on 2023-12-15
2023-12-12REGISTRATION OF A CHARGE / CHARGE CODE 047139980004
2023-04-25CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-20Termination of appointment of Clare Pamela Tanner on 2023-01-17
2022-08-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE PAMELA TANNER on 2022-07-13
2022-07-13CH01Director's details changed for Mr Christopher David Gibson on 2022-07-13
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom
2021-06-17AP01DIRECTOR APPOINTED MRS SOPHIE GARLICK
2021-05-20CH01Director's details changed for Mr Antony Kensington on 2021-05-20
2021-05-20PSC04Change of details for Mr Antony Kensington as a person with significant control on 2021-05-01
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-06PSC04Change of details for Mr Nigel Tanner as a person with significant control on 2021-04-06
2021-04-06CH01Director's details changed for Mr Nigel Tanner on 2021-04-06
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-11-04CH01Director's details changed for Mr Christopher David Gibson on 2017-10-12
2019-10-10PSC04Change of details for Mr Nigel John Tanner as a person with significant control on 2019-10-09
2019-10-10PSC07CESSATION OF NIGEL PAUL STORER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL STORER
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TOWNER
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-07-06AP03Appointment of Mrs Clare Pamela Tanner as company secretary on 2018-07-05
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN TANNER
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PAUL STORER
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY BRIAN KENSINGTON
2018-04-30PSC07CESSATION OF TERRY JOSEPH HILSDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN England
2017-11-03AP01DIRECTOR APPOINTED NIGEL STORER
2017-11-03AP01DIRECTOR APPOINTED MR ANTONY BRIAN KENSINGTON
2017-11-03TM02Termination of appointment of Debra Hilsden on 2017-10-12
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY JOSEPH HILSDEN
2017-11-01RES01ADOPT ARTICLES 01/11/17
2017-10-30RES13Resolutions passed:
  • Auth share cap inc 12/10/2017
2017-10-23SH0118/12/15 STATEMENT OF CAPITAL GBP 1003
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047139980003
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047139980002
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GIBSON / 11/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN TANNER / 11/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOSEPH HILSDEN / 11/04/2017
2017-04-11CH03SECRETARY'S DETAILS CHNAGED FOR DEBRA HILSDEN on 2017-04-11
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1002
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Onega House 112 Main Road Sidcup Kent DA14 6NE
2016-12-08AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1002
2016-04-22AR0127/03/16 FULL LIST
2016-03-29AP01DIRECTOR APPOINTED CHRISTIAN TOWNER
2015-07-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1002
2015-07-15SH0112/06/15 STATEMENT OF CAPITAL GBP 1002
2015-05-08AR0127/03/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0127/03/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-27AP01DIRECTOR APPOINTED NIGEL JOHN TANNER
2013-06-27AP01DIRECTOR APPOINTED CHRISTOPHER DAVID GIBSON
2013-05-22AR0127/03/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26AR0127/03/12 FULL LIST
2011-11-16AA31/03/11 TOTAL EXEMPTION FULL
2011-04-18AR0127/03/11 FULL LIST
2010-06-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-20AR0127/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOSEPH HILSDEN / 27/03/2010
2009-10-06AA31/03/09 TOTAL EXEMPTION FULL
2009-04-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION FULL
2008-05-15363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-2988(2)CAPITALS NOT ROLLED UP
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-04-10363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-03-22288bSECRETARY RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: STUDIO 1 28 PARK STREET LONDON SE1 9EQ
2005-03-22288aNEW DIRECTOR APPOINTED
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-14288aNEW SECRETARY APPOINTED
2004-06-14363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288bSECRETARY RESIGNED
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN INFORMATION TECHNOLOGY 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 INFORMATION TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding TERENCE JOSEPH HILSDEN
2017-09-29 Outstanding ANTHONY KENSINGTON AS TRUSTEE OF BLUE SCORPION PENSION SCHEME
DEBENTURE 2005-04-21 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 140,208
Provisions For Liabilities Charges 2012-04-01 £ 5,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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
Annual Accounts
2022-03-31

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 INFORMATION TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 111,825
Current Assets 2012-04-01 £ 479,405
Debtors 2012-04-01 £ 367,580
Fixed Assets 2012-04-01 £ 12,307
Shareholder Funds 2012-04-01 £ 345,904
Tangible Fixed Assets 2012-04-01 £ 12,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN INFORMATION TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

EUROPEAN INFORMATION TECHNOLOGY LIMITED owns 1 domain names.

euroit.co.uk  

Trademarks
We have not found any records of EUROPEAN INFORMATION TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN INFORMATION TECHNOLOGY 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 (61900 - Other telecommunications activities) as EUROPEAN INFORMATION TECHNOLOGY LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN INFORMATION TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by EUROPEAN INFORMATION TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184705000Cash registers incorporating a calculating device
2015-07-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN INFORMATION TECHNOLOGY 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 INFORMATION TECHNOLOGY 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.