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
-
Check the company
-
UK
-
North East Lincolnshire
- Company name
- EUROPA INDUSTRIES LIMITED
- Company number
- 02140047
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jun 1987
Age - 38 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
- 53
- 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
- 52
- 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
- 51
- 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
- 53
- 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
- 76
- 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
- 81
- 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.