Europex Equipment Limited

General information

Name:

Europex Equipment Ltd

Office Address:

49 The Green Ossett WF5 0AL West Yorkshire

Number: 03371092

Incorporation date: 1997-05-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Europex Equipment Limited is located at West Yorkshire at 49 The Green. You can find the company by referencing its post code - WF5 0AL. This company has been operating on the English market for twenty seven years. This firm is registered under the number 03371092 and its current status is active. twenty seven years from now the company switched its registered name from Pipertech to Europex Equipment Limited. This business's declared SIC number is 46690 and their NACE code stands for Wholesale of other machinery and equipment. The firm's latest annual accounts were submitted for the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2023-05-15.

For twenty seven years, this specific limited company has only been guided by a single director: Paul G. who has been managing it since 1997-06-11. What is more, the director's assignments are constantly assisted with by a secretary - June G., who was chosen by this limited company twenty seven years ago.

  • Previous company's names
  • Europex Equipment Limited 1997-10-07
  • Pipertech Limited 1997-05-15

Financial data based on annual reports

Company staff

June G.

Role: Secretary

Appointed: 11 June 1997

Latest update: 18 April 2024

Paul G.

Role: Director

Appointed: 11 June 1997

Latest update: 18 April 2024

People with significant control

Executives with significant control over the firm are: Paul G. owns 1/2 or less of company shares. June G. owns 1/2 or less of company shares.

Paul G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
June G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 22 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Harris & Co Limited

Address:

Marland House 13 Huddersfield Road

Post code:

S70 2LW

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
26
Company Age

Similar companies nearby

Closest companies