Hopax Europe Limited NEWCASTLE UPON TYNE


Hopax Europe started in year 1999 as Private Limited Company with registration number 03739475. The Hopax Europe company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Aston House. Postal code: NE5 1NB. Since 1999-05-07 Hopax Europe Limited is no longer carrying the name Crossco (390).

At the moment there are 2 directors in the the company, namely Jason C. and Tsung-Tien K.. In addition one secretary - Stuart S. - is with the firm. As of 1 May 2024, there was 1 ex director - Shiow-Liang J.. There were no ex secretaries.

Hopax Europe Limited Address / Contact

Office Address Aston House
Office Address2 Redburn Road
Town Newcastle Upon Tyne
Post code NE5 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739475
Date of Incorporation Wed, 24th Mar 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Jason C.

Position: Director

Appointed: 01 September 2001

Stuart S.

Position: Secretary

Appointed: 14 April 2000

Tsung-Tien K.

Position: Director

Appointed: 28 June 1999

Shiow-Liang J.

Position: Director

Appointed: 28 June 1999

Resigned: 01 September 2001

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 14 April 2000

Timothy C.

Position: Nominee Director

Appointed: 24 March 1999

Resigned: 28 June 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Tsung-Tien K. The abovementioned PSC has significiant influence or control over this company,.

Tsung-Tien K.

Notified on 28 June 2016
Nature of control: significiant influence or control

Company previous names

Crossco (390) May 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand167 355126 885252 754303 811300 689
Current Assets1 726 3331 916 1342 726 1482 433 3632 734 299
Debtors793 715899 0511 117 502989 3211 322 716
Net Assets Liabilities44 95523 135648 602514 949282 977
Other Debtors3 84932 06361 61261 38712 803
Property Plant Equipment1 8992 5742 1511 2591 053
Total Inventories765 263890 1981 355 8921 140 2311 110 894
Other
Accumulated Depreciation Impairment Property Plant Equipment24 00925 01826 03626 92827 659
Additions Other Than Through Business Combinations Property Plant Equipment 1 684595 525
Amounts Owed To Group Undertakings Participating Interests1 542 9301 675 8961 790 3841 702 9442 168 655
Average Number Employees During Period55666
Bank Overdrafts  11 723  
Creditors1 683 2771 895 5732 079 6971 919 6732 452 375
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 87138 99617 61228 20519 553
Increase From Depreciation Charge For Year Property Plant Equipment 1 0091 018892731
Net Current Assets Liabilities43 05620 561646 451513 690281 924
Other Creditors53 724134 126211 157147 240147 690
Other Taxation Social Security Payable14 1983 0303 8694 841 
Property Plant Equipment Gross Cost25 90827 59228 18728 18728 712
Taxation Social Security Payable   4 84111 324
Trade Creditors Trade Payables72 42582 52162 56464 648124 706
Trade Debtors Trade Receivables789 866866 9881 055 890927 9341 309 913

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 15th, July 2023
Free Download (8 pages)

Company search

Advertisements