EUROPIX DESIGNS LTD - BARROWFORD
Company Profile | Company Filings |
Overview
EUROPIX DESIGNS LTD is a Private Limited Company from BARROWFORD ENGLAND and has the status: Active.
EUROPIX DESIGNS LTD was incorporated 24 years ago on 02/06/1999 and has the registered number: 03781070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
EUROPIX DESIGNS LTD was incorporated 24 years ago on 02/06/1999 and has the registered number: 03781070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
EUROPIX DESIGNS LTD - BARROWFORD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 1, VANTAGE COURT C/O HUGHES & CO
BARROWFORD
LANCASHIRE
BB9 6BP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNA CORT | Aug 1983 | British | Director | 2018-02-28 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1999-06-02 UNTIL 1999-06-29 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1999-06-02 UNTIL 1999-06-29 | RESIGNED | ||
MICHAEL SMITH | Sep 1965 | British | Director | 1999-07-05 UNTIL 1999-08-17 | RESIGNED |
MR PHILIP JOHN ROBINSON | Aug 1947 | British | Director | 1999-08-16 UNTIL 2018-03-31 | RESIGNED |
BARRY HAWORTH | Oct 1950 | British | Director | 1999-08-05 UNTIL 2004-11-25 | RESIGNED |
MR STUART DEAN | Jun 1948 | British | Director | 1999-08-31 UNTIL 2018-03-31 | RESIGNED |
MR PHILIP JOHN ROBINSON | Aug 1947 | British | Secretary | 2000-10-31 UNTIL 2018-03-31 | RESIGNED |
PETER DRAPER | Apr 1935 | Secretary | 1999-07-05 UNTIL 2000-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Anna Louise Cort | 2018-03-01 | 8/1983 | Barrowford Lancashire | Ownership of shares 75 to 100 percent |
Mr Philip John Robinson | 2016-04-06 - 2018-02-28 | 8/1947 | Ba Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Lynne Hey | 2016-04-06 - 2018-01-28 | 11/1961 | Ba Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Europix Designs Ltd - Period Ending 2022-06-30 | 2023-03-25 | 30-06-2022 | £48,708 Cash £38,541 equity |
Europix Designs Ltd - Period Ending 2021-06-30 | 2021-12-23 | 30-06-2021 | £28,433 Cash £13,511 equity |
Europix Designs Ltd - Period Ending 2020-06-30 | 2021-01-30 | 30-06-2020 | £64,504 Cash £19,589 equity |
Europix Designs Ltd - Period Ending 2019-06-30 | 2020-02-29 | 30-06-2019 | £10,876 Cash £15,557 equity |
Europix Designs Ltd - Period Ending 2018-06-30 | 2019-03-30 | 30-06-2018 | £10,680 Cash £10,941 equity |
Europix Designs Ltd - Period Ending 2017-06-30 | 2018-03-08 | 30-06-2017 | £8,310 Cash £13,105 equity |
Europix Designs Ltd - Period Ending 2016-06-30 | 2017-03-16 | 30-06-2016 | £11,762 Cash £11,103 equity |
Abbreviated Company Accounts - EUROPIX DESIGNS LTD | 2016-03-12 | 30-06-2015 | £19,587 Cash £9,426 equity |