CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EUROPLUS TRADING LIMITED
Company
EUROPLUS TRADING
Phone:
02088 585 549
A⁺
rating
KEY FINANCES
Year
2015
Assets
£1734.74k
▼ £-64.97k (-3.61 %)
Cash
£0.12k
▼ £-302.57k (-99.96 %)
Liabilities
£1444.9k
▲ £337.28k (30.45 %)
Net Worth
£289.85k
▼ £-402.26k (-58.12 %)
Download Balance Sheet for 2014-2015
REGISTRATION INFO
Check the company
UK
Epping Forest
Company name
EUROPLUS TRADING LIMITED
Company number
03911175
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
europlustrading.co.uk
Phones
02088 585 549
02088 582 653
Registered Address
OLD STATION ROAD,
LOUGHTON,
IG10 4PL
ECONOMIC ACTIVITIES
46342
Wholesale of wine, beer, spirits and other alcoholic beverages
LAST EVENTS
16 Feb 2017
Confirmation statement made on 21 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 4
CHARGES
8 March 2010
Status
Outstanding
Delivered
10 March 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
18 October 2005
Status
Satisfied on 7 July 2012
Delivered
21 October 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
EUROPEX EQUIPMENT LIMITED
EUROPLANTERS LIMITED
EUROPTEAM CONSULTANTS LIMITED
EUROPTICAL LIMITED
EUROQUARTZ LIMITED
EURORAIL CRASH BARRIERS 2000 LIMITED
Last update 2018
EUROPLUS TRADING LIMITED DIRECTORS
Jonathan Paul Porter
Acting
PSC
Appointed
26 January 2000
Occupation
General Trader
Role
Director
Age
61
Nationality
British
Address
Suite 201, East Wing, Sterling House, Langston Road, Loughton, Essex, United Kingdom, IG10 3TS
Country Of Residence
England
Name
PORTER, Jonathan Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
John Green
Resigned
PSC
Appointed
26 January 2000
Resigned
06 January 2012
Role
Secretary
Address
36 Cedar Hurst Drive, Eltham, London, SE9 1LP
Name
GREEN, John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
21 January 2000
Resigned
26 January 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
Appointed
21 January 2000
Resigned
26 January 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.