UKBizDB.co.uk

EUROPRESSINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Europressings Limited. The company was founded 36 years ago and was given the registration number 02162222. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, London. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:EUROPRESSINGS LIMITED
Company Number:02162222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 1987
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Corporate Director01 December 2012Active
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH

Secretary18 December 2000Active
2 Falfield Close, Lisvane, Cardiff, CF14 0GB

Secretary-Active
152 Pentre Nicklaus Village, Machynys, Llanelli, SA15 2DE

Secretary27 December 2002Active
30 Millbank, London, SW1P 4WY

Secretary31 August 2006Active
19 Grange Crescent, Coychurch, CF35 5HP

Director01 February 2002Active
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH

Director18 December 2000Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 December 2012Active
4 Laburnum Close, Afon Hir Coed Afon Village, Rogerston, NP10 9JQ

Director-Active
119 Manor Way, Whitchurch, Cardiff, CF4 1RN

Director-Active
91 Parc Bryn Derwen, Llanharan, CF7 9TW

Director02 August 1993Active
24 Kelston Road, Whitchurch, Cardiff, CF14 2AJ

Director-Active
The Old Rectory, West Stoke, Chichester, PR19 9BP

Director18 December 2000Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Director31 August 2006Active
The Cottage, 62 Park Street, Shifnal, TF11 9BL

Director27 December 2002Active
The Cottage, 62 Park Street, Shifnal, TF11 9BL

Director27 December 2002Active
71 Seabank, The Esplanade, Penarth, CF64 3AR

Director-Active
Ridgeway Farm Sailors Lane, Thursley, Godalming, GU8 6QP

Director18 December 2000Active
8 Pen Y Pound Court, Abergavenny, NP7 7RJ

Director18 December 2000Active

People with Significant Control

Precoat Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, 1 Little New Street, London, England, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change corporate director company with change date.

Download
2020-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-09Address

Change registered office address company with date old address new address.

Download
2018-03-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-07Resolution

Resolution.

Download
2018-02-21Capital

Legacy.

Download
2018-02-21Capital

Capital statement capital company with date currency figure.

Download
2018-02-21Insolvency

Legacy.

Download
2018-02-21Resolution

Resolution.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type dormant.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.