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

EUROTRIM PRODUCTS LIMITED

55 KENTISH TOWN ROAD, CAMDEN TOWN, LONDON, NW1 8NX,
Company Registration Number
02818282
Private Limited Company
Active

Company Overview

About Eurotrim Products Ltd
EUROTRIM PRODUCTS LIMITED was founded on 1993-05-17 and has its registered office in London. The organisation's status is listed as "Active". Eurotrim Products Limited is a Private Limited Company registered in 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
EUROTRIM PRODUCTS LIMITED
 
Legal Registered Office
55 KENTISH TOWN ROAD
CAMDEN TOWN
LONDON
NW1 8NX
Other companies in NW1
 
Filing Information
Company Number 02818282
Company ID Number 02818282
Date formed 1993-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627149630  
Last Datalog update: 2024-12-05 11:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROTRIM PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GRAYBILL LTD   TEABREAK LTD
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 EUROTRIM PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL GEORGE
Director 2013-10-30
LISA JANE STANSFIELD
Director 1993-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DONALD ORGAN
Company Secretary 1993-05-19 2015-03-30
CHRISTOPHER DONALD ORGAN
Director 1993-05-19 2015-03-30
ANTHONY DAVID RUSSELL
Director 1993-05-19 2008-04-29
STEPHEN MARK EPPLESTON
Director 1994-11-09 1994-11-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-05-17 1993-05-19
WATERLOW NOMINEES LIMITED
Nominated Director 1993-05-17 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL GEORGE DSD MUSIC PUBLISHING LIMITED Director 2013-10-30 CURRENT 2002-05-28 Dissolved 2016-02-02
RACHEL GEORGE DSD PRODUCTIONS LIMITED Director 2013-10-30 CURRENT 2002-05-28 Dissolved 2016-02-02
RACHEL GEORGE LISA LIVE LIMITED Director 2013-10-30 CURRENT 1990-02-23 Active
RACHEL GEORGE BOOKMAN TRADING LIMITED Director 2013-10-30 CURRENT 1993-05-17 Active
RACHEL GEORGE MONKEYNATRA LIMITED Director 2013-10-30 CURRENT 2013-08-20 Active
LISA JANE STANSFIELD LISA LIVE LIMITED Director 1991-02-23 CURRENT 1990-02-23 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
2024-11-0131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-06-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-10-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-07-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-04-08PSC04Change of details for Lisa Jane Stansfield as a person with significant control on 2020-04-08
2020-03-05CH01Director's details changed for Lisa Jane Stansfield on 2020-03-04
2019-08-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-08-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-24CH01Director's details changed for Lisa Jane Stansfield on 2017-05-17
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0117/05/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0117/05/15 ANNUAL RETURN FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD ORGAN
2015-04-21TM02Termination of appointment of Christopher Donald Organ on 2015-03-30
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-13AR0117/05/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AP01DIRECTOR APPOINTED MS RACHEL GEORGE
2013-05-21AR0117/05/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0117/05/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0117/05/11 ANNUAL RETURN FULL LIST
2010-11-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-20AR0117/05/10 ANNUAL RETURN FULL LIST
2010-02-08CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DONALD ORGAN on 2010-02-01
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD ORGAN / 01/02/2010
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-08-06363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM REGENCY HOUSE 1/4 WARWICK STREET LONDON W1R 5LJ
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM REGENCY HOUSE 1/4 WARWICK STREET LONDON W1R 5WB
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / LISA STANSFIELD / 20/05/2008
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RUSSELL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-01-16225ACC. REF. DATE EXTENDED FROM 16/11/06 TO 31/03/07
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/11/05
2006-06-14363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/11/04
2005-06-28363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/11/03
2004-09-13244DELIVERY EXT'D 3 MTH 16/11/03
2004-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/11/02
2003-09-18363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-08-21244DELIVERY EXT'D 3 MTH 16/11/02
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/11/01
2002-08-13244DELIVERY EXT'D 3 MTH 16/11/01
2002-06-07363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/11/00
2001-08-08244DELIVERY EXT'D 3 MTH 16/11/00
2001-07-17363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 16/11/99
2000-09-08244DELIVERY EXT'D 3 MTH 16/11/99
2000-07-19363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 16/11/98
1999-08-19244DELIVERY EXT'D 3 MTH 16/11/98
1999-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-04363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1998-12-17AAFULL ACCOUNTS MADE UP TO 16/11/97
1998-08-28244DELIVERY EXT'D 3 MTH 16/11/97
1998-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 16/11/96
1997-09-08244DELIVERY EXT'D 3 MTH 16/11/96
1997-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-09363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 16/11/95
1996-09-11244DELIVERY EXT'D 3 MTH 16/11/95
1996-06-13363(288)SECRETARY'S PARTICULARS CHANGED
1996-06-13363sRETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS
1995-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-06-23363sRETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS
1995-06-22AAFULL ACCOUNTS MADE UP TO 16/11/94
1995-02-03244DELIVERY EXT'D 3 MTH 16/11/94
1994-12-09288DIRECTOR RESIGNED
1994-12-09288NEW DIRECTOR APPOINTED
1994-07-21363sRETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to EUROTRIM PRODUCTS 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 EUROTRIM PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROTRIM PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
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
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 EUROTRIM PRODUCTS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-03-31 £ 628,948
Tangible Fixed Assets 2012-03-31 £ 3,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROTRIM PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROTRIM PRODUCTS LIMITED
Trademarks
We have not found any records of EUROTRIM PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROTRIM PRODUCTS 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 (90030 - Artistic creation) as EUROTRIM PRODUCTS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where EUROTRIM PRODUCTS 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 EUROTRIM PRODUCTS 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 EUROTRIM PRODUCTS 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.