EUROPRINT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EUROPRINT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01528919

Incorporation date

18/11/1980

Size

Full

Contacts

Registered address

Registered address

5th Floor, Eldon House, 2 And 3 Eldon Street, London EC2M 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2026)
dot icon23/04/2026
Director's details changed for Mr Paul Anthony Mears on 2026-01-12
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.11 % *

* during past year

Cash in Bank

£20,000.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.23M
-
0.00
18.00K
-
2022
0
3.27M
-
178.00K
20.00K
-
2022
0
3.27M
-
178.00K
20.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.27M £Ascended1.14 % *

Total Assets(GBP)

-

Turnover(GBP)

178.00K £Ascended- *

Cash in Bank(GBP)

20.00K £Ascended11.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahoney, Dennis Michael
Director
14/12/1998 - 25/05/2000
8
Stanford, Donald
Director
01/07/1998 - 14/12/1998
5
Rocha, Antonio Carlos
Director
06/09/2001 - 15/10/2002
5
Mcbride, Michelle
Director
01/07/1998 - 25/05/2000
5
Radigan, Brendan
Director
07/12/2000 - 30/09/2005
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

261
WJ TIMBER HARVESTING LTDGilfach Fach, Llanpumsaint, Carmarthen, Sir Gaerfyrddin SA33 6LH
Active

Category:

Logging

Comp. code:

12016548

Reg. date:

24/05/2019

Turnover:

-

No. of employees:

-
COPPERPRO UK LTD20-22 Wenlock Road, London N1 7GU
Active

Category:

Manufacture of essential oils

Comp. code:

14168560

Reg. date:

13/06/2022

Turnover:

-

No. of employees:

-
DIGITAL DISPERSIONS LIMITEDUnit 6 James Street Workshops, James Street, Carlisle CA2 5AP
Active

Category:

Manufacture of dyes and pigments

Comp. code:

12249758

Reg. date:

08/10/2019

Turnover:

-

No. of employees:

-
HARTLEBURY CARAVANS LIMITED15 Greenhill Avenue, Kidderminster DY10 2QU
Active

Category:

Manufacture of caravans

Comp. code:

12701781

Reg. date:

29/06/2020

Turnover:

-

No. of employees:

-
MAGISTER MILITUM LIMITEDUnit 4 The Business Centre Morgans Vale Road, Redlynch, Salisbury, Wiltshire SP5 2HA
Active

Category:

Casting of other non-ferrous metals

Comp. code:

02807289

Reg. date:

06/04/1993

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROPRINT HOLDINGS LIMITED

EUROPRINT HOLDINGS LIMITED is an(a) Active company incorporated on 18/11/1980 with the registered office located at 5th Floor, Eldon House, 2 And 3 Eldon Street, London EC2M 7LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPRINT HOLDINGS LIMITED?

toggle

EUROPRINT HOLDINGS LIMITED is currently Active. It was registered on 18/11/1980 .

Where is EUROPRINT HOLDINGS LIMITED located?

toggle

EUROPRINT HOLDINGS LIMITED is registered at 5th Floor, Eldon House, 2 And 3 Eldon Street, London EC2M 7LS.

What does EUROPRINT HOLDINGS LIMITED do?

toggle

EUROPRINT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EUROPRINT HOLDINGS LIMITED?

toggle

The latest filing was on 23/04/2026: Director's details changed for Mr Paul Anthony Mears on 2026-01-12.