Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN SUPPORT SERVICES (UK) LIMITED
Company Information for

EUROPEAN SUPPORT SERVICES (UK) LIMITED

15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG,
Company Registration Number
04147622
Private Limited Company
Active

Company Overview

About European Support Services (uk) Ltd
EUROPEAN SUPPORT SERVICES (UK) LIMITED was founded on 2001-01-25 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". European Support Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EUROPEAN SUPPORT SERVICES (UK) LIMITED
 
Legal Registered Office
15 NEWLAND
LINCOLN
LINCOLNSHIRE
LN1 1XG
Other companies in LN1
 
Filing Information
Company Number 04147622
Company ID Number 04147622
Date formed 2001-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB772597092  
Last Datalog update: 2024-02-06 21:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN SUPPORT SERVICES (UK) LIMITED
The accountancy firm based at this address is WRIGHT VIGAR 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.

Company Officers of EUROPEAN SUPPORT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAMAMILE LIMITED
Company Secretary 2012-07-19
ROBERT JOHN DYE
Director 2001-07-17
ROY KJELLERUP
Director 2001-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAMAMILE LIMITED
Company Secretary 2010-06-24 2012-07-19
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-01-25 2010-06-24
WILCHAP NOMINEES LIMITED
Nominated Director 2001-01-25 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMAMILE LIMITED BELLROSE INVESTMENTS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
CAMAMILE LIMITED BARLINGS SERVICES LIMITED Company Secretary 2016-08-24 CURRENT 2016-08-24 Dissolved 2018-01-30
CAMAMILE LIMITED SOPHIE HODGES STUDIO LIMITED Company Secretary 2016-05-13 CURRENT 2016-04-08 Active
CAMAMILE LIMITED KJELLERUP SERVICES LIMITED Company Secretary 2015-12-14 CURRENT 2015-11-05 Active - Proposal to Strike off
CAMAMILE LIMITED THE STORE X LIMITED Company Secretary 2015-10-09 CURRENT 2015-08-13 Active
CAMAMILE LIMITED HOLMES REAL ESTATE LTD Company Secretary 2014-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
CAMAMILE LIMITED ALPD LIMITED Company Secretary 2013-11-04 CURRENT 2013-09-26 Active
CAMAMILE LIMITED VINYL FACTORY MUSIC LIMITED Company Secretary 2013-04-11 CURRENT 2013-03-19 Active
CAMAMILE LIMITED RESPUBLICA POLICY LIMITED Company Secretary 2012-08-09 CURRENT 2009-07-28 Dissolved 2017-01-03
CAMAMILE LIMITED EXP-AND PARTNERS LIMITED Company Secretary 2012-07-19 CURRENT 2000-05-25 Dissolved 2015-08-25
CAMAMILE LIMITED GAS TURBINE SERVICES (LINCOLN) LIMITED Company Secretary 2012-07-19 CURRENT 2002-04-10 Active
CAMAMILE LIMITED LINCSGREEN LIMITED Company Secretary 2012-07-19 CURRENT 2004-12-09 Dissolved 2018-05-15
CAMAMILE LIMITED LINDA O'HERN LIMITED Company Secretary 2012-07-19 CURRENT 2005-10-10 Active
CAMAMILE LIMITED BURTON CEDAR INVESTMENTS LIMITED Company Secretary 2012-07-19 CURRENT 2008-11-26 Active
CAMAMILE LIMITED PENTAGRAM DESIGN SERVICES LIMITED Company Secretary 2012-07-19 CURRENT 1993-06-01 Active
CAMAMILE LIMITED AND ASSOCIATES LTD Company Secretary 2012-07-19 CURRENT 1999-10-07 Active - Proposal to Strike off
CAMAMILE LIMITED EFF OFFSHORE SOLUTIONS LIMITED Company Secretary 2012-07-19 CURRENT 2007-09-11 Active
CAMAMILE LIMITED EUROPEAN SOFT TOUCH LIMITED Company Secretary 2012-07-19 CURRENT 2003-08-06 Active
CAMAMILE LIMITED S.C. & T. LIMITED Company Secretary 2012-07-06 CURRENT 2004-07-21 Active
CAMAMILE LIMITED VINYL FACTORY MANUFACTURING LIMITED Company Secretary 2011-10-18 CURRENT 2000-09-08 Active
CAMAMILE LIMITED FINEYORK LIMITED Company Secretary 2009-07-23 CURRENT 2008-04-16 Active
CAMAMILE LIMITED VINYL SPACE LIMITED Company Secretary 2009-02-27 CURRENT 2001-04-02 Active
CAMAMILE LIMITED CRESCO CAPITAL (LONDON) LIMITED Company Secretary 2008-05-06 CURRENT 2006-09-04 Active
CAMAMILE LIMITED BOX PIZZAS LTD Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2013-09-26
CAMAMILE LIMITED I.T.S. INDUSTRIAL TECHNICAL SERVICES LIMITED Company Secretary 2005-11-23 CURRENT 1999-12-01 Active - Proposal to Strike off
ROBERT JOHN DYE KJELLERUP SERVICES LIMITED Director 2015-12-14 CURRENT 2015-11-05 Active - Proposal to Strike off
ROY KJELLERUP GAS TURBINE SERVICES (LINCOLN) LIMITED Director 2002-04-10 CURRENT 2002-04-10 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
2024-01-31CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-02-05PSC02Notification of Burton Cedar Investments Ltd as a person with significant control on 2016-04-06
2019-02-05PSC07CESSATION OF ROBERT JOHN DYE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 66.66
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 66.66
2016-02-12AR0125/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-05SH06Cancellation of shares. Statement of capital on 2015-07-08 GBP 66.66
2015-08-05SH03Purchase of own shares
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 77.78
2015-06-04SH06Cancellation of shares. Statement of capital on 2015-04-13 GBP 77.78
2015-06-04SH03Purchase of own shares
2015-05-29SH06Cancellation of shares. Statement of capital on 2015-03-06 GBP 88.89
2015-05-29SH03Purchase of own shares
2015-04-29CC04Statement of company's objects
2015-04-29RES01ADOPT ARTICLES 29/04/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0125/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-27AP04Appointment of corporate company secretary Camamile Limited
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY CAMAMILE LIMITED
2013-02-25AR0125/01/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0125/01/12 FULL LIST
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0125/01/11 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-26AP04CORPORATE SECRETARY APPOINTED CAMAMILE LIMITED
2010-07-26TM02APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
2010-02-09AR0125/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY KJELLERUP / 25/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DYE / 25/01/2010
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED / 25/01/2010
2009-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DYE / 25/01/2009
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-03-01363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-26363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-10363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-01363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: P O BOX 16 NEW OXFORD HOUSE GEORGE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE
2001-08-01288bDIRECTOR RESIGNED
2001-08-0188(2)RAD 17/07/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-31CERTNMCOMPANY NAME CHANGED WILCHAP 200 LIMITED CERTIFICATE ISSUED ON 31/07/01
2001-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN SUPPORT SERVICES (UK) 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 SUPPORT SERVICES (UK) 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 SUPPORT SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUPPORT SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN SUPPORT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN SUPPORT SERVICES (UK) LIMITED
Trademarks
We have not found any records of EUROPEAN SUPPORT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN SUPPORT SERVICES (UK) 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 (82990 - Other business support service activities n.e.c.) as EUROPEAN SUPPORT SERVICES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN SUPPORT SERVICES (UK) 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 SUPPORT SERVICES (UK) 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 SUPPORT SERVICES (UK) 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.