Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eurocoils Limited
Eurocoils Limited is an active company incorporated on 4 December 1973 with the registered office located in . Eurocoils Limited was registered 51 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01149081
Private limited company
Age
51 years
Incorporated
4 December 1973
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
27 March 2025
(7 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Eurocoils Limited
Contact
Update Details
Address
Unit D3,
Eurolink Commercial Park
Sittingbourne
Kent
ME1O 3RX
Address changed on
31 Oct 2024
(1 year ago)
Previous address was
Companies in
Telephone
01795475275
Email
Available in Endole App
Website
Eurocoils.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr Kerry John Murray
Director • Engineer • British • Lives in UK • Born in Nov 1962
Doreen Lilian Murray
Director • British • Lives in UK • Born in Mar 1934
Mr Wayne Peter Murray
Director • Chartered Designer • British • Lives in UK • Born in Feb 1960
Riberia Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Riberia Limited
Doreen Lilian Murray and Mr Kerry John Murray are mutual people.
Active
Ci3 Eridge Limited
Mr Wayne Peter Murray is a mutual person.
Active
Westbere Green Space Protection Limited
Mr Wayne Peter Murray is a mutual person.
Active
See All Mutual Companies
Brands
Eurocoils Ltd
Eurocoils designs, manufactures, and supplies heat exchangers for applications including hot water, chilled water, and steam.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£106.56K
Decreased by £123.66K (-54%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 3 (+12%)
Total Assets
£3.06M
Decreased by £49.88K (-2%)
Total Liabilities
-£566.56K
Decreased by £6.24K (-1%)
Net Assets
£2.49M
Decreased by £43.64K (-2%)
Debt Ratio (%)
19%
Increased by 0.1% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Registers Moved To Inspection Address
1 Year Ago on 31 Oct 2024
Inspection Address Changed
1 Year Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Sep 2024
Charge Satisfied
1 Year 4 Months Ago on 5 Jun 2024
Doreen Lilian Murray Resigned
1 Year 6 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 27 Mar 2023
Get Alerts
Get Credit Report
Discover Eurocoils Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 31 Mar 2025
Termination of appointment of Doreen Lilian Murray as a director on 18 April 2024
Submitted on 23 Dec 2024
Register(s) moved to registered inspection location Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
Submitted on 31 Oct 2024
Register inspection address has been changed to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Satisfaction of charge 1 in full
Submitted on 5 Jun 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 27 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 31 Aug 2023
Confirmation statement made on 27 March 2023 with no updates
Submitted on 27 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs