Europa Industries Limited LOUTH


Europa Industries started in year 1987 as Private Limited Company with registration number 02140047. The Europa Industries company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Louth at Europa Industries Ltd Bolingbroke Road. Postal code: LN11 0WA.

At the moment there are 4 directors in the the company, namely Rebecca S., Donna L. and Gary S. and others. In addition one secretary - Stephen L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Linda P. who worked with the the company until 12 July 1998.

This company operates within the LN11 0WA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1128162 . It is located at Europa Industries Ltd, Bolingbroke Road, Louth with a total of 4 cars.

Europa Industries Limited Address / Contact

Office Address Europa Industries Ltd Bolingbroke Road
Office Address2 Fairfield Industrial Estate
Town Louth
Post code LN11 0WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02140047
Date of Incorporation Thu, 11th Jun 1987
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Rebecca S.

Position: Director

Appointed: 15 January 2005

Donna L.

Position: Director

Appointed: 15 January 2005

Gary S.

Position: Director

Appointed: 01 January 2002

Stephen L.

Position: Secretary

Appointed: 07 January 1998

Stephen L.

Position: Director

Appointed: 01 April 1997

Josephine P.

Position: Director

Appointed: 18 September 2003

Resigned: 15 January 2005

Linda P.

Position: Secretary

Appointed: 14 January 1992

Resigned: 12 July 1998

Roger P.

Position: Director

Appointed: 14 January 1992

Resigned: 10 November 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Stephen L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gary S. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth64 08875 493122 176168 884115 005       
Balance Sheet
Cash Bank In Hand17 71321 12421 85121 45735 507       
Cash Bank On Hand    35 50726 084147 37122 65018 892168 15694 52940 974
Current Assets466 604512 084550 243479 698534 972590 384783 963717 082923 784955 8661 165 697940 468
Debtors284 234337 068382 766336 534382 941425 510465 820547 678725 941643 387903 761716 898
Net Assets Liabilities    115 005100 914123 358121 547143 815180 447184 165191 682
Net Assets Liabilities Including Pension Asset Liability64 08875 493122 176168 884115 005       
Other Debtors    86 848128 978112 617143 351141 463126 959178 102156 943
Property Plant Equipment    339 892434 743421 636528 687607 472589 013605 289625 655
Stocks Inventory164 657153 892145 626121 707116 524       
Tangible Fixed Assets31 10725 658128 502270 161339 892       
Total Inventories    116 524138 790170 772146 754178 951144 323167 407182 596
Reserves/Capital
Called Up Share Capital210210210210210       
Profit Loss Account Reserve63 87875 283121 966168 674114 795       
Shareholder Funds64 08875 493122 176168 884115 005       
Other
Amount Specific Advance Or Credit Directors   74245 55982 12337 00595 45389 31283 443124 51154 739
Amount Specific Advance Or Credit Made In Period Directors    134 02148 56422 88261 44821 659 41 06873 821
Amount Specific Advance Or Credit Repaid In Period Directors    87 72012 00068 0003 00027 8005 869 143 593
Accumulated Depreciation Impairment Property Plant Equipment    148 597235 764224 626254 551283 356280 56369 45181 673
Average Number Employees During Period     14151919222427
Creditors    168 874226 349154 22797 49145 56425 225137 09581 041
Creditors Due After One Year12 2275 55850 860146 163168 874       
Creditors Due Within One Year416 792452 885481 095381 705526 192       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      38 543 1 84036 91519 13711 672
Disposals Property Plant Equipment      52 999 1 91237 95923 85014 750
Finance Lease Liabilities Present Value Total    168 874226 349154 22797 49145 56425 22526 2625 207
Increase Decrease In Property Plant Equipment     176 60014 750   37 958 
Increase From Depreciation Charge For Year Property Plant Equipment     87 16727 40529 92530 64534 1228 85245 324
Net Current Assets Liabilities49 81259 19969 14897 9938 780-23 147-73 344-217 111-303 528-272 132-173 909-240 601
Number Shares Allotted 10101010       
Other Creditors    218 295202 751271 653294 289462 933391 325475 935438 108
Other Taxation Social Security Payable    54 28538 73245 37968 47371 16296 075109 944121 203
Par Value Share 1111       
Property Plant Equipment Gross Cost    488 489670 507646 262783 238890 828869 576905 458959 476
Provisions For Liabilities Balance Sheet Subtotal    64 79384 33370 70792 538114 565111 209110 120112 331
Provisions For Liabilities Charges4 6043 80624 61453 10764 793       
Secured Debts  84 882196 200224 166       
Share Capital Allotted Called Up Paid10210101010       
Tangible Fixed Assets Additions 2 450112 219174 882121 442       
Tangible Fixed Assets Cost Or Valuation80 69083 140195 359367 047488 489       
Tangible Fixed Assets Depreciation49 58357 48266 85796 886148 597       
Tangible Fixed Assets Depreciation Charged In Period 7 8999 37530 02951 711       
Tangible Fixed Assets Disposals   3 194        
Total Additions Including From Business Combinations Property Plant Equipment     182 01828 754136 976109 50216 70759 73268 768
Total Assets Less Current Liabilities80 91984 857197 650368 154348 672411 596348 292311 576303 944316 881431 380385 054
Total Borrowings    392 295503 745484 238442 08497 491   
Trade Creditors Trade Payables    198 320289 126458 728514 694641 290520 282692 801565 703
Trade Debtors Trade Receivables    296 093296 532353 203404 327584 478516 428725 659559 955
Advances Credits Directors 7 96870274245 559       
Advances Credits Made In Period Directors  28 50025 960        
Advances Credits Repaid In Period Directors  19 83026 000        
Bank Borrowings Overdrafts         175 000110 83375 834

Transport Operator Data

Europa Industries Ltd
Address Bolingbroke Road
City Louth
Post code LN11 0WA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, July 2023
Free Download (11 pages)

Company search