ABOUT EUROPLUS TRADING LIMITED
Welcome to Europlus Trading Ltd
We are traders in duty suspended alcoholic beverages. We buy and sell all types of beers and spirits. For more information, please contact us via the email, telephone or fax below.
Products we specialise in
KEY FINANCE
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 %)
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
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.