About

Registered Number: 02140047
Date of Incorporation: 11/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB

 

Europa Industries Ltd was registered on 11 June 1987 with its registered office in N E Lincolnshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Lyons, Donna, Lyons, Stephen Mark, Spencer, Gary, Spencer, Rebecca, Pike, Linda, Pike, Josephine, Pike, Roger William are listed as directors of Europa Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Donna 15 January 2005 - 1
LYONS, Stephen Mark 01 April 1997 - 1
SPENCER, Gary 01 January 2002 - 1
SPENCER, Rebecca 15 January 2005 - 1
PIKE, Josephine 18 September 2003 15 January 2005 1
PIKE, Roger William N/A 10 November 2003 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Linda N/A 12 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 23 July 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 04 August 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
395 - Particulars of a mortgage or charge 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 05 April 2003
363s - Annual Return 20 February 2003
MEM/ARTS - N/A 13 February 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
RESOLUTIONS - N/A 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
AA - Annual Accounts 18 August 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
AA - Annual Accounts 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 10 September 1997
RESOLUTIONS - N/A 31 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1997
123 - Notice of increase in nominal capital 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
363s - Annual Return 04 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 22 November 1993
395 - Particulars of a mortgage or charge 08 April 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 17 October 1992
287 - Change in situation or address of Registered Office 28 April 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 09 September 1991
363a - Annual Return 09 September 1991
363a - Annual Return 08 February 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 30 March 1990
AA - Annual Accounts 05 March 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
CERTNM - Change of name certificate 10 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 July 1988
287 - Change in situation or address of Registered Office 23 May 1988
288 - N/A 23 May 1988
PUC 5 - N/A 03 March 1988
PUC 2 - N/A 24 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1987
287 - Change in situation or address of Registered Office 21 September 1987
288 - N/A 21 September 1987
CERTNM - Change of name certificate 21 July 1987
NEWINC - New incorporation documents 11 June 1987

Mortgages & Charges

Description Date Status Charge by
All asset debenture 16 January 2012 Outstanding

N/A

Debenture 17 July 2003 Outstanding

N/A

Single debenture 02 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.