About

Registered Number: 02400191
Date of Incorporation: 03/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Henderson House, Langley Place Higgins Lane, Burscough, Lancashire, L40 8JS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.