ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Europac Limited

Europac Limited is a liquidation company incorporated on 10 March 1978 with the registered office located in Warrington, Cheshire. Europac Limited was registered 47 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 9 months ago
Company No
01356953
Private limited company
Age
47 years
Incorporated 10 March 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2022 (3 years ago)
Next confirmation dated 10 August 2023
Was due on 24 August 2023 (2 years 2 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 7 months ago)
Address
7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
Address changed on 31 Jan 2023 (2 years 9 months ago)
Previous address was 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom
Telephone
01270216000
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • Director • PSC • PSC • British • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uniontech UK Limited
Mr Christopher John Beckett and are mutual people.
Active
3D Scanworx Limited
Mr Christopher John Beckett and Mr Christopher Mark Beckett are mutual people.
Active
3dprintworx LLP
Mr Christopher John Beckett and Mr Christopher Mark Beckett are mutual people.
Active
Quod Scan 3D LLP
Mr Christopher John Beckett and Mr Christopher Mark Beckett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£12.94K
Decreased by £81.31K (-86%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£1.14M
Decreased by £297.28K (-21%)
Total Liabilities
-£1.01M
Decreased by £300.35K (-23%)
Net Assets
£135.71K
Increased by £3.06K (+2%)
Debt Ratio (%)
88%
Decreased by 2.66% (-3%)
Latest Activity
Registered Address Changed
2 Years 9 Months Ago on 31 Jan 2023
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 31 Jan 2023
Sandra Denise Beckett Resigned
3 Years Ago on 30 Aug 2022
Confirmation Submitted
3 Years Ago on 18 Aug 2022
Full Accounts Submitted
3 Years Ago on 31 Mar 2022
Confirmation Submitted
4 Years Ago on 10 Aug 2021
Full Accounts Submitted
4 Years Ago on 29 Mar 2021
Confirmation Submitted
5 Years Ago on 30 Oct 2020
Mr Christopher John Beckett (PSC) Details Changed
8 Years Ago on 26 Jun 2017
Christopher Mark Beckett (PSC) Appointed
9 Years Ago on 2 Sep 2016
Get Credit Report
Discover Europac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 15 January 2024
Submitted on 23 Mar 2024
Appointment of a voluntary liquidator
Submitted on 31 Jan 2023
Statement of affairs
Submitted on 31 Jan 2023
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 31 January 2023
Submitted on 31 Jan 2023
Resolutions
Submitted on 31 Jan 2023
Termination of appointment of Sandra Denise Beckett as a secretary on 30 August 2022
Submitted on 30 Aug 2022
Confirmation statement made on 10 August 2022 with no updates
Submitted on 18 Aug 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 31 Mar 2022
Confirmation statement made on 10 August 2021 with no updates
Submitted on 10 Aug 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 29 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year