Company NameEuropex Equipment Limited
DirectorPaul Robert Gregory
Company StatusActive
Company Number03371092
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 12 months ago)
Previous NamePipertech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Paul Robert Gregory
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Green
Ossett
West Yorkshire
WF5 0AL
Secretary NameJune Gregory
NationalityBritish
StatusCurrent
Appointed11 June 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address49 The Green
Ossett
West Yorkshire
WF5 0AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.europex.co.uk
Email address[email protected]
Telephone01924 263007
Telephone regionWakefield

Location

Registered Address49 The Green
Ossett
West Yorkshire
WF5 0AL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Pr & J Gregory LTD
99.34%
Ordinary A
1000 at £1Pr & J Gregory LTD
0.66%
Ordinary B

Financials

Year2014
Net Worth£704,114
Cash£294,080
Current Liabilities£287,796

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Charges

15 August 1997Delivered on: 30 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 1997Delivered on: 24 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 31 July 2023 (9 pages)
23 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
18 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
17 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 151,000
(5 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 151,000
(5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 151,000
(5 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 151,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 151,000
(5 pages)
17 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 151,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
27 May 2009Return made up to 15/05/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 June 2008Return made up to 15/05/08; full list of members (3 pages)
5 June 2008Return made up to 15/05/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 June 2006Return made up to 15/05/06; full list of members (2 pages)
2 June 2006Return made up to 15/05/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 November 2005Registered office changed on 04/11/05 from: charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page)
4 November 2005Registered office changed on 04/11/05 from: charles house 20-22 elland road churwell hill leeds LS27 7SS (1 page)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
1 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
14 June 2004Return made up to 15/05/04; full list of members (6 pages)
14 June 2004Return made up to 15/05/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2002Return made up to 15/05/02; full list of members (6 pages)
16 June 2002Return made up to 15/05/02; full list of members (6 pages)
10 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 15/05/01; full list of members (6 pages)
24 July 2001Return made up to 15/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 July 2000Return made up to 15/05/00; full list of members (6 pages)
26 July 2000Return made up to 15/05/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 July 1999Return made up to 15/05/99; change of members (6 pages)
16 July 1999Return made up to 15/05/99; change of members (6 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 September 1998Return made up to 15/05/98; full list of members (6 pages)
22 September 1998Return made up to 15/05/98; full list of members (6 pages)
12 March 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
12 March 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
6 October 1997Company name changed pipertech LIMITED\certificate issued on 07/10/97 (3 pages)
6 October 1997Company name changed pipertech LIMITED\certificate issued on 07/10/97 (3 pages)
30 August 1997Particulars of mortgage/charge (6 pages)
30 August 1997Particulars of mortgage/charge (6 pages)
29 August 1997Declaration of assistance for shares acquisition (8 pages)
29 August 1997Declaration of assistance for shares acquisition (8 pages)
14 August 1997Memorandum and Articles of Association (10 pages)
14 August 1997Memorandum and Articles of Association (10 pages)
24 July 1997Particulars of mortgage/charge (6 pages)
24 July 1997Particulars of mortgage/charge (6 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997£ nc 1000/201000 11/06/97 (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS (1 page)
24 June 1997Registered office changed on 24/06/97 from: 12 york place leeds LS1 2DS (1 page)
24 June 1997Director resigned (1 page)
24 June 1997£ nc 1000/201000 11/06/97 (2 pages)
15 May 1997Incorporation (15 pages)
15 May 1997Incorporation (15 pages)