Company NameEuropoint Industries Limited
DirectorsPeter Robertson Pelling and Phillip Thomas
Company StatusActive
Company Number03697690
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Phillip Thomas
NationalityBritish
StatusCurrent
Appointed09 February 1999(3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
South Yorkshire
S1 4DP
Director NameDr Peter Robertson Pelling
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
South Yorkshire
S1 4DP
Director NameMr Phillip Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre
217 Portobello
Sheffield
South Yorkshire
S1 4DP
Director NameDr Peter Robertson Pelling
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 23 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address152 Graham Road
Sheffield
S10 3GR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameRP Corporate Services Ltd (Corporation)
StatusResigned
Appointed23 July 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2016)
Correspondence Address95 Queen Street
Sheffield
South Yorkshire
S1 1WG

Contact

Websiteresourcechem.com
Telephone0114 2242629
Telephone regionSheffield

Location

Registered AddressThe Innovation Centre
217 Portobello
Sheffield
South Yorkshire
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Dr Peter R. Pelling
51.00%
Ordinary
49 at £1Phillip Thomas
49.00%
Ordinary

Financials

Year2014
Net Worth£29,679
Cash£8,915
Current Liabilities£33,725

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

30 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
10 December 2018Director's details changed for Dr Peter Robertson Pelling on 30 November 2018 (2 pages)
10 December 2018Change of details for Dr Peter Robertson Pelling as a person with significant control on 30 November 2018 (2 pages)
10 December 2018Director's details changed for Mr Phillip Thomas on 30 November 2018 (2 pages)
10 December 2018Change of details for Mr Phillip Thomas as a person with significant control on 30 November 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
19 September 2017Change of details for Dr Peter Robertson Pelling as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Phillip Thomas as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Phillip Thomas on 19 September 2017 (1 page)
19 September 2017Director's details changed for Dr Peter Robertson Pelling on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Dr Peter Robertson Pelling on 19 September 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Phillip Thomas on 19 September 2017 (1 page)
19 September 2017Change of details for Dr Peter Robertson Pelling as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Change of details for Mr Phillip Thomas as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Phillip Thomas on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Phillip Thomas on 19 September 2017 (2 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 June 2016Termination of appointment of Rp Corporate Services Ltd as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Rp Corporate Services Ltd as a director on 31 May 2016 (1 page)
6 May 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
6 May 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
10 November 2015Appointment of Mr Phillip Thomas as a director on 10 November 2015 (2 pages)
10 November 2015Appointment of Mr Phillip Thomas as a director on 10 November 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
14 May 2015Document removal (1 page)
14 May 2015Document removal (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
24 July 2012Appointment of Rp Corporate Services Ltd as a director (2 pages)
24 July 2012Termination of appointment of Peter Pelling as a director (1 page)
24 July 2012Appointment of Dr Peter Robertson Pelling as a director (2 pages)
24 July 2012Termination of appointment of Peter Pelling as a director (1 page)
24 July 2012Appointment of Dr Peter Robertson Pelling as a director (2 pages)
24 July 2012Appointment of Rp Corporate Services Ltd as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Dr Peter Robertson Pelling on 10 October 2009 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Dr Peter Robertson Pelling on 10 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
4 March 2009Return made up to 21/01/09; full list of members (3 pages)
4 March 2009Return made up to 21/01/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 January 2008Return made up to 21/01/08; full list of members (2 pages)
24 January 2008Return made up to 21/01/08; full list of members (2 pages)
23 November 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 November 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
26 January 2007Return made up to 21/01/07; full list of members (2 pages)
26 January 2007Return made up to 21/01/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 February 2006Return made up to 21/01/06; full list of members (6 pages)
1 February 2006Return made up to 21/01/06; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 January 2005Return made up to 21/01/05; full list of members (6 pages)
28 January 2005Return made up to 21/01/05; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 February 2003Return made up to 19/01/03; full list of members (6 pages)
24 February 2003Return made up to 19/01/03; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 January 2002Return made up to 19/01/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 152 graham road sheffield S10 3GR (1 page)
12 May 1999Registered office changed on 12/05/99 from: 152 graham road sheffield S10 3GR (1 page)
16 February 1999Registered office changed on 16/02/99 from: suite 21586 72 new bond street london W1Y 9DD (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: suite 21586 72 new bond street london W1Y 9DD (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
19 January 1999Incorporation (16 pages)
19 January 1999Incorporation (16 pages)