Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPIX DESIGNS LTD
Company Information for

EUROPIX DESIGNS LTD

Unit 1, Vantage Court C/O Hughes & Co, Riverside Business Park, Barrowford, LANCASHIRE, BB9 6BP,
Company Registration Number
03781070
Private Limited Company
Active

Company Overview

About Europix Designs Ltd
EUROPIX DESIGNS LTD was founded on 1999-06-02 and has its registered office in Barrowford. The organisation's status is listed as "Active". Europix Designs Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROPIX DESIGNS LTD
 
Legal Registered Office
Unit 1, Vantage Court C/O Hughes & Co
Riverside Business Park
Barrowford
LANCASHIRE
BB9 6BP
Other companies in BB9
 
Filing Information
Company Number 03781070
Company ID Number 03781070
Date formed 1999-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-02
Return next due 2025-06-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741267441  
Last Datalog update: 2024-06-10 11:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPIX DESIGNS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPIX DESIGNS LTD

Current Directors
Officer Role Date Appointed
ANNA LOUISE CORT
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN ROBINSON
Company Secretary 2000-10-31 2018-03-31
STUART DEAN
Director 1999-08-31 2018-03-31
PHILIP JOHN ROBINSON
Director 1999-08-16 2018-03-31
BARRY HAWORTH
Director 1999-08-05 2004-11-25
PETER DRAPER
Company Secretary 1999-07-05 2000-10-31
MICHAEL SMITH
Director 1999-07-05 1999-08-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-02 1999-06-29
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-02 1999-06-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 037810700001
2023-06-14CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-12-2230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-01-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-02-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01RP04AP01Second filing of director appointment of Anna Louise Cort
2018-10-01RP04AP01Second filing of director appointment of Anna Louise Cort
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM C/O Hughes & Co. Unit 1 Vantage Court Riverside Business Park Ba Lancashire BB9 6BP England
2018-06-15PSC07CESSATION OF PHILIP JOHN ROBINSON AS A PSC
2018-06-15PSC07CESSATION OF LYNNE HEY AS A PSC
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA CORT
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART DEAN
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON
2018-04-27TM02Termination of appointment of Philip John Robinson on 2018-03-31
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM Unit 1, Vantage Court Riverside Business Park Barrowford Nelson Lancashire BB9 6BP England
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Hughes and Co C/O the Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ
2018-03-07AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AP01DIRECTOR APPOINTED MS ANNA LOUISE CORT
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 77
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 77
2016-06-16AR0102/06/16 ANNUAL RETURN FULL LIST
2016-03-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 77
2015-08-17AR0102/06/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 77
2014-06-18AR0102/06/14 ANNUAL RETURN FULL LIST
2014-02-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0102/06/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0102/06/12 ANNUAL RETURN FULL LIST
2012-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROBINSON / 01/06/2012
2012-06-01SH0101/06/12 STATEMENT OF CAPITAL GBP 77
2012-03-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-29AR0102/06/11 FULL LIST
2011-02-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-01AR0102/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ROBINSON / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAN / 01/06/2010
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-21363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-21363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-22288bDIRECTOR RESIGNED
2004-06-24363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-28363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: HUGHES AND CO ASTLEY HOUSE ALBERT STREET BURNLEY LANCASHIRE BB11 3DE
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-26363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-08288bSECRETARY RESIGNED
2000-12-20288aNEW SECRETARY APPOINTED
2000-07-04363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-10-2988(2)RAD 20/10/99--------- £ SI 74@1=74 £ IC 1/75
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07288aNEW DIRECTOR APPOINTED
1999-08-31287REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 20 FARADAY STREET BURNLEY LANCASHIRE BB12 0HW
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288bDIRECTOR RESIGNED
1999-07-12288aNEW SECRETARY APPOINTED
1999-07-12288aNEW DIRECTOR APPOINTED
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 16 WESTMINSTER CLOSE SIMONSTONE BURNLEY LANCASHIRE BB12 7ST
1999-07-06288bSECRETARY RESIGNED
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-07-06288bDIRECTOR RESIGNED
1999-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPIX DESIGNS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPIX DESIGNS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EUROPIX DESIGNS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 90,918
Creditors Due Within One Year 2011-07-01 £ 82,707

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPIX DESIGNS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 77
Called Up Share Capital 2011-07-01 £ 75
Cash Bank In Hand 2012-07-01 £ 70,452
Cash Bank In Hand 2011-07-01 £ 23,513
Current Assets 2012-07-01 £ 93,595
Current Assets 2011-07-01 £ 77,291
Debtors 2012-07-01 £ 19,306
Debtors 2011-07-01 £ 50,097
Fixed Assets 2012-07-01 £ 3,821
Fixed Assets 2011-07-01 £ 4,495
Shareholder Funds 2012-07-01 £ 6,498
Shareholder Funds 2011-07-01 £ 921
Stocks Inventory 2012-07-01 £ 3,837
Stocks Inventory 2011-07-01 £ 3,681
Tangible Fixed Assets 2012-07-01 £ 3,821
Tangible Fixed Assets 2011-07-01 £ 4,495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPIX DESIGNS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPIX DESIGNS LTD
Trademarks
We have not found any records of EUROPIX DESIGNS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPIX DESIGNS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as EUROPIX DESIGNS LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EUROPIX DESIGNS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPIX DESIGNS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPIX DESIGNS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1