About

Registered Number: 03697690
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Innovation Centre, 217 Portobello, Sheffield, South Yorkshire, S1 4DP

 

Europoint Industries Ltd was registered on 19 January 1999 with its registered office in Sheffield, South Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELLING, Peter Robertson, Dr 24 July 2012 - 1
RP CORPORATE SERVICES LTD 23 July 2012 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 09 June 2019
CS01 - N/A 01 February 2019
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 29 January 2018
PSC04 - N/A 19 September 2017
CH01 - Change of particulars for director 19 September 2017
PSC04 - N/A 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CH03 - Change of particulars for secretary 19 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 14 July 2016
TM01 - Termination of appointment of director 21 June 2016
AA01 - Change of accounting reference date 06 May 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 19 June 2015
MISC - Miscellaneous document 14 May 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 24 July 2012
AP02 - Appointment of corporate director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 27 January 2000
287 - Change in situation or address of Registered Office 12 May 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.