ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco Print Euro Ltd

Eco Print Euro Ltd is a liquidation company incorporated on 20 June 2013 with the registered office located in Chesterfield, Derbyshire. Eco Print Euro Ltd was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 22 days ago
Company No
08578132
Private limited company
Age
12 years
Incorporated 20 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 June 2025 (4 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul27 Jun 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 27 June 2025
Due by 27 March 2026 (4 months remaining)
Address
21 Gander Lane
Barlborough
Chesterfield
S43 4PZ
Address changed on 8 Oct 2025 (22 days ago)
Previous address was Unit 1 Calverton Business Park Hoyle Road Calverton Nottingham NG14 6QL United Kingdom
Telephone
01159655550
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1998
Director • British • Lives in UK • Born in Dec 2002
Director • Manager • British • Lives in England • Born in Jan 1974
Mr Andrew Stephen Wiliams
PSC • British • Lives in England • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ep UK Group Limited
Andrew Stephen Williams is a mutual person.
Active
Fabriwalls Ltd
Andrew Stephen Williams is a mutual person.
Dissolved
Fabri Solutions Ltd
Andrew Stephen Williams is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
27 Jun 2024
For period 27 Jun27 Jun 2024
Traded for 12 months
Cash in Bank
£4.1K
Decreased by £12.46K (-75%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 11 (+69%)
Total Assets
£881.59K
Increased by £118.88K (+16%)
Total Liabilities
-£1.32M
Increased by £662.43K (+101%)
Net Assets
-£438.92K
Decreased by £543.55K (-519%)
Debt Ratio (%)
150%
Increased by 63.51% (+74%)
Latest Activity
Court Order to Wind Up
17 Days Ago on 13 Oct 2025
Registered Address Changed
22 Days Ago on 8 Oct 2025
Voluntary Liquidator Appointed
22 Days Ago on 8 Oct 2025
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Full Accounts Submitted
4 Months Ago on 19 Jun 2025
Ella Williams Resigned
7 Months Ago on 3 Apr 2025
Oscar Williams Resigned
7 Months Ago on 3 Apr 2025
Accounting Period Shortened
7 Months Ago on 19 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 13 May 2024
Get Credit Report
Discover Eco Print Euro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 13 Oct 2025
Resolutions
Submitted on 8 Oct 2025
Statement of affairs
Submitted on 8 Oct 2025
Registered office address changed from Unit 1 Calverton Business Park Hoyle Road Calverton Nottingham NG14 6QL United Kingdom to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 8 October 2025
Submitted on 8 Oct 2025
Appointment of a voluntary liquidator
Submitted on 8 Oct 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 26 Jun 2025
Total exemption full accounts made up to 27 June 2024
Submitted on 19 Jun 2025
Termination of appointment of Oscar Williams as a director on 3 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Ella Williams as a director on 3 April 2025
Submitted on 17 Apr 2025
Previous accounting period shortened from 28 June 2024 to 27 June 2024
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year