Based in Burscough in Lancashire, Europile Ltd was established in 1989. The current directors of this business are listed as Trafford, Graham James, Hines, Philip John, Deary, Mark Damien, Cockcroft, John Elliot Martin, Coleman, Peter, Gravare, Bengi Costa, Harnan, Christopher Neil, Harris, Robin Roy Whytock, Pratt, Martin, Sherwood, David Edgar, Webster, Philomena at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINES, Philip John | 21 November 2012 | - | 1 |
COCKCROFT, John Elliot Martin | N/A | 01 January 1992 | 1 |
COLEMAN, Peter | 31 December 1998 | 30 September 2003 | 1 |
GRAVARE, Bengi Costa | N/A | 31 December 1992 | 1 |
HARNAN, Christopher Neil | N/A | 31 December 1998 | 1 |
HARRIS, Robin Roy Whytock | 01 January 1992 | 31 December 1992 | 1 |
PRATT, Martin | 30 September 2009 | 21 November 2012 | 1 |
SHERWOOD, David Edgar | N/A | 30 September 2009 | 1 |
WEBSTER, Philomena | 27 October 1997 | 30 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRAFFORD, Graham James | 30 September 2009 | - | 1 |
DEARY, Mark Damien | N/A | 01 January 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC05 - N/A | 10 July 2017 | |
RESOLUTIONS - N/A | 08 May 2017 | |
SH19 - Statement of capital | 08 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 May 2017 | |
CAP-SS - N/A | 08 May 2017 | |
AA - Annual Accounts | 11 August 2016 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AP01 - Appointment of director | 23 December 2012 | |
TM01 - Termination of appointment of director | 23 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 June 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AP03 - Appointment of secretary | 29 October 2009 | |
AP01 - Appointment of director | 29 October 2009 | |
TM01 - Termination of appointment of director | 29 October 2009 | |
TM01 - Termination of appointment of director | 29 October 2009 | |
TM02 - Termination of appointment of secretary | 29 October 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 03 July 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 21 July 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2006 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 13 July 2006 | |
287 - Change in situation or address of Registered Office | 26 January 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2003 | |
288b - Notice of resignation of directors or secretaries | 08 October 2003 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 28 May 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 08 August 2002 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 26 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2001 | |
AA - Annual Accounts | 09 October 2000 | |
395 - Particulars of a mortgage or charge | 02 October 2000 | |
363s - Annual Return | 01 August 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 July 2000 | |
AA - Annual Accounts | 25 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 1999 | |
363s - Annual Return | 02 August 1999 | |
395 - Particulars of a mortgage or charge | 06 March 1999 | |
288a - Notice of appointment of directors or secretaries | 06 February 1999 | |
AA - Annual Accounts | 03 December 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
363s - Annual Return | 28 August 1998 | |
AA - Annual Accounts | 05 November 1997 | |
363s - Annual Return | 18 August 1997 | |
288a - Notice of appointment of directors or secretaries | 19 January 1997 | |
288b - Notice of resignation of directors or secretaries | 19 January 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 06 August 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 12 July 1995 | |
363s - Annual Return | 04 August 1994 | |
AA - Annual Accounts | 08 July 1994 | |
363s - Annual Return | 14 July 1993 | |
288 - N/A | 06 April 1993 | |
AA - Annual Accounts | 01 April 1993 | |
RESOLUTIONS - N/A | 24 January 1993 | |
288 - N/A | 24 January 1993 | |
288 - N/A | 24 January 1993 | |
288 - N/A | 21 August 1992 | |
363s - Annual Return | 15 July 1992 | |
AA - Annual Accounts | 19 January 1992 | |
288 - N/A | 14 January 1992 | |
288 - N/A | 14 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 January 1992 | |
363b - Annual Return | 24 October 1991 | |
288 - N/A | 21 October 1991 | |
AA - Annual Accounts | 05 March 1991 | |
287 - Change in situation or address of Registered Office | 05 March 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 March 1991 | |
353 - Register of members | 07 February 1991 | |
363a - Annual Return | 30 January 1991 | |
288 - N/A | 24 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 1989 | |
288 - N/A | 30 August 1989 | |
288 - N/A | 16 August 1989 | |
288 - N/A | 16 August 1989 | |
RESOLUTIONS - N/A | 08 August 1989 | |
RESOLUTIONS - N/A | 13 July 1989 | |
123 - Notice of increase in nominal capital | 13 July 1989 | |
NEWINC - New incorporation documents | 03 July 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 2000 | Outstanding |
N/A |
Legal charge | 30 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 25 February 1999 | Fully Satisfied |
N/A |