Download leads from Nexok and grow your business. Find out more

Europrint Holdings Limited

Private Limited Company

Europrint Holdings Limited
1st Floor, Building 3 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YG
Company NameEuroprint Holdings Limited
Company StatusActive
Company Number01528919
Incorporation Date18 November 1980 (43 years, 5 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamesBondale Limited and Europrint (Promotions) Limited
Current DirectorPaul Anthony Mears
Business IndustryAdministrative and Support Service Activities
Business ActivityOther Business Support Service Activities N.E.C.
Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December
Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Contact

Registered Address1st Floor, Building 3 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YG
Shared Address This company doesn't share its address with any other companies
ConstituencySouth West Hertfordshire
RegionEast of England
CountyHertfordshire
Built Up AreaGreater London
ParishCroxley Green

Accounts & Returns

Accounts Year End31 December
CategoryFull
Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Director Overview

Current

1

Retired

20

Closed

Classification

SIC IndustryAdministrative and support service activities
SIC 2003 (7487)Other business activities
SIC 2007 (82990)Other business support service activities n.e.c.

Event History

15 February 2024Confirmation statement made on 1 February 2024 with no updates
1 December 2023Full accounts made up to 31 December 2022
15 August 2023Register(s) moved to registered inspection location 3rd Floor, 10 Finsbury Square London EC2A 1AF
15 August 2023Register inspection address has been changed to 3rd Floor, 10 Finsbury Square London EC2A 1AF
15 February 2023Confirmation statement made on 1 February 2023 with no updates

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing