Check the

EUROPA INDUSTRIES LIMITED

Company
EUROPA INDUSTRIES LIMITED (02140047)

EUROPA INDUSTRIES

Phone: 01507 610 900
A⁺ rating

ABOUT EUROPA INDUSTRIES LIMITED

Reduce product damage and accidents

The results: less product damage and rejected pallets with loads being displaced in transit.

At the moment you may be using a much less effective corrugated pad product, or worse, nothing at all. Our sheets are a light-weight solution which offers minimum Static Coefficient of Friction (Sliding Angle) of 42 degrees. This enables you to achieve an improved pallet load during transportation, helping to reduce loss incurred in damages and breakages.

Reduction of product damage during shipping and internal handling operations.

Possibility of doing away with secondary packaging for simplified de-palletizing.

Impeccable presentation to the final customer of pallets of finished products ready to be placed on supermarket shelves.

A water-repellent product with naturally hydrophobic properties.

KEY FINANCES

Year
2017
Assets
£590.38k ▲ £55.41k (10.36 %)
Cash
£26.08k ▼ £-9.42k (-26.54 %)
Liabilities
£226.35k ▼ £-299.84k (-56.98 %)
Net Worth
£364.04k ▲ £355.26k (4,046.18 %)

REGISTRATION INFO

Company name
EUROPA INDUSTRIES LIMITED
Company number
02140047
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.slipstoplayerpads.com
Phones
01507 610 900
Registered Address
PELHAM CHARTERED ACCOUNTANTS,
16 DUDLEY STREET,
GRIMSBY,
N E LINCOLNSHIRE,
DN31 2AB

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

LAST EVENTS

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 210

CHARGES

16 January 2012
Status
Outstanding
Delivered
18 January 2012
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

17 July 2003
Status
Outstanding
Delivered
24 July 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 April 1993
Status
Satisfied on 19 December 2009
Delivered
8 April 1993
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EUROPA INDUSTRIES LIMITED DIRECTORS

Stephen Mark Lyons

  Acting
Appointed
07 January 1998
Role
Secretary
Address
13 The Hollows, Legbourne, Louth, Lincolnshire, LN11 8NF
Name
LYONS, Stephen Mark

Donna Lyons

  Acting
Appointed
15 January 2005
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
13 The Hollows, Legbourne, Louth, LN11 8NF
Country Of Residence
United Kingdom
Name
LYONS, Donna

Stephen Mark Lyons

  Acting PSC
Appointed
01 April 1997
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
13 The Hollows, Legbourne, Louth, Lincolnshire, LN11 8NF
Country Of Residence
United Kingdom
Name
LYONS, Stephen Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gary Spencer

  Acting PSC
Appointed
01 January 2002
Occupation
Sales Director
Role
Director
Age
50
Nationality
British
Address
27 Bradley Close, Louth, Lincolnshire, LN11 8YL
Country Of Residence
United Kingdom
Name
SPENCER, Gary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebecca Spencer

  Acting
Appointed
15 January 2005
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
27 Bradley Close, Louth, Lincolnshire, LN11 8YL
Country Of Residence
United Kingdom
Name
SPENCER, Rebecca

Linda Pike

  Resigned
Resigned
12 July 1998
Role
Secretary
Address
Welton Manor, Welton Le Wold Near Louth, Lincolnshire, LN11 0QT
Name
PIKE, Linda

Josephine Pike

  Resigned
Appointed
18 September 2003
Resigned
15 January 2005
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Sudbrooke House Church Lane, Sudbrooke, Lincoln, Lincolnshire, LN2 2QH
Name
PIKE, Josephine

Roger William Pike

  Resigned
Resigned
10 November 2003
Occupation
Packaging Consultant
Role
Director
Age
80
Nationality
British
Address
Sudbrooke House, Church Lane, Sudbrooke, Lincoln, Lincolnshire, LN2 2QH
Name
PIKE, Roger William

REVIEWS


Check The Company
Excellent according to the company’s financial health.