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

EUROPA INDUSTRIES LIMITED

EUROPA INDUSTRIES LTD BOLINGBROKE ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0WA,
Company Registration Number
02140047
Private Limited Company
Active

Company Overview

About Europa Industries Ltd
EUROPA INDUSTRIES LIMITED was founded on 1987-06-11 and has its registered office in Louth. The organisation's status is listed as "Active". Europa Industries Limited is a Private Limited Company registered in ENGLAND 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
EUROPA INDUSTRIES LIMITED
 
Legal Registered Office
EUROPA INDUSTRIES LTD BOLINGBROKE ROAD
FAIRFIELD INDUSTRIAL ESTATE
LOUTH
LINCOLNSHIRE
LN11 0WA
Other companies in DN31
 
Telephone01507600574
 
Filing Information
Company Number 02140047
Company ID Number 02140047
Date formed 1987-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB473625336  
Last Datalog update: 2024-02-06 21:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPA INDUSTRIES 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 EUROPA INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK LYONS
Company Secretary 1998-01-07
DONNA LYONS
Director 2005-01-15
STEPHEN MARK LYONS
Director 1997-04-01
GARY SPENCER
Director 2002-01-01
REBECCA SPENCER
Director 2005-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE PIKE
Director 2003-09-18 2005-01-15
ROGER WILLIAM PIKE
Director 1992-01-14 2003-11-10
LINDA PIKE
Company Secretary 1992-01-14 1998-07-12

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
2023-07-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-06-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM Pelham Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-07-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-08-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 210
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-07-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 210
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 210
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 210
2015-01-20AR0114/01/15 ANNUAL RETURN FULL LIST
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 210
2014-01-14AR0114/01/14 ANNUAL RETURN FULL LIST
2013-06-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0114/01/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18MG01Particulars of a mortgage or charge / charge no: 3
2012-01-16AR0114/01/12 ANNUAL RETURN FULL LIST
2011-08-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0114/01/11 ANNUAL RETURN FULL LIST
2010-08-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0114/01/10 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SPENCER / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK LYONS / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LYONS / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SPENCER / 01/01/2010
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 16 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-01-26363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-1788(2)RAD 15/01/03--------- £ SI 10@1=10 £ IC 200/210
2003-11-14288bDIRECTOR RESIGNED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-10288aNEW DIRECTOR APPOINTED
2002-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-02363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-16363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-18288aNEW SECRETARY APPOINTED
1999-01-18288bSECRETARY RESIGNED
1999-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/98
1998-03-13363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1128162 Active Licenced property: BOLINGBROKE ROAD EUROPA INDUSTRIES LTD LOUTH GB LN11 0WA. Correspondance address: FAIRFIELD IND EST BOLINGBROKE ROAD LOUTH GB LN11 0WA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EUROPA INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE 2012-01-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1993-04-02 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 5,558
Creditors Due After One Year 2012-03-31 £ 12,227
Creditors Due Within One Year 2013-03-31 £ 452,885
Creditors Due Within One Year 2012-03-31 £ 416,792
Provisions For Liabilities Charges 2013-03-31 £ 3,806
Provisions For Liabilities Charges 2012-03-31 £ 4,604

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 EUROPA INDUSTRIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 21,124
Cash Bank In Hand 2012-03-31 £ 17,713
Current Assets 2013-03-31 £ 512,084
Current Assets 2012-03-31 £ 466,604
Debtors 2013-03-31 £ 337,068
Debtors 2012-03-31 £ 284,234
Shareholder Funds 2013-03-31 £ 75,493
Shareholder Funds 2012-03-31 £ 64,088
Stocks Inventory 2013-03-31 £ 153,892
Stocks Inventory 2012-03-31 £ 164,657
Tangible Fixed Assets 2013-03-31 £ 25,658
Tangible Fixed Assets 2012-03-31 £ 31,107

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPA INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EUROPA INDUSTRIES LIMITED owns 1 domain names.

europa-industries.co.uk  

Trademarks
We have not found any records of EUROPA INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPA INDUSTRIES 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 (17219 - Manufacture of other paper and paperboard containers) as EUROPA INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPA INDUSTRIES 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 EUROPA INDUSTRIES 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 EUROPA INDUSTRIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1