Company NameEuropress Data Limited
Company StatusActive
Company Number03068780
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Previous NameW B P Data Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLinda Irene Elizabeth Fox
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameSimon Andrew Fox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameWilliam Thomas Mullen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Secretary NameWilliam Thomas Mullen
NationalityBritish
StatusCurrent
Appointed19 June 1995(4 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameWilliam Poel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 1996)
RoleComputer Consultant
Correspondence AddressThe Widford Old Rectory
London Road
Chelmsford
Essex
CM2 8TE
Director NameBryan Bellars
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2006)
RoleCompany Director
Correspondence AddressLumley House Church Road
Wormingford
Colchester
Essex
CO6 3AD
Director NameNewco Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websiteeuropressdata.com

Location

Registered AddressC/O Europress Holdings Limited
20 Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Europress Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£924,871
Current Liabilities£946,951

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

21 September 2023Accounts for a dormant company made up to 30 December 2022 (8 pages)
16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
27 June 2022Confirmation statement made on 15 June 2022 with updates (3 pages)
9 November 2021Micro company accounts made up to 30 December 2020 (3 pages)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 December 2019 (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 30 December 2018 (2 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
9 August 2018Director's details changed for Simon Andrew Fox on 9 August 2018 (2 pages)
9 August 2018Secretary's details changed for William Thomas Mullen on 9 August 2018 (1 page)
9 August 2018Registered office address changed from C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US England to C/O Europress Holdings Limited 20 Freebournes Road Witham Essex CM8 3UN on 9 August 2018 (1 page)
9 August 2018Director's details changed for William Thomas Mullen on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Linda Irene Elizabeth Fox on 9 August 2018 (2 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 30 December 2016 (5 pages)
2 October 2017Micro company accounts made up to 30 December 2016 (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
24 January 2017Full accounts made up to 30 December 2015 (12 pages)
24 January 2017Full accounts made up to 30 December 2015 (12 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
16 June 2016Registered office address changed from C/O Europress Holdings Ltd Woodford Litho Ltd Freebournes Road Witham Essex CM8 3UH to C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Europress Holdings Ltd Woodford Litho Ltd Freebournes Road Witham Essex CM8 3UH to C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
6 January 2016Accounts for a small company made up to 30 December 2014 (6 pages)
6 January 2016Accounts for a small company made up to 30 December 2014 (6 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(6 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (28 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (28 pages)
7 October 2013Aud res section 519 (1 page)
7 October 2013Aud res section 519 (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 July 2008Return made up to 15/06/08; full list of members (4 pages)
8 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
25 June 2007Return made up to 15/06/07; full list of members (3 pages)
25 June 2007Return made up to 15/06/07; full list of members (3 pages)
14 February 2007Company name changed w b p data LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed w b p data LIMITED\certificate issued on 14/02/07 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
28 June 2006Return made up to 15/06/06; full list of members (2 pages)
28 June 2006Return made up to 15/06/06; full list of members (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
26 October 2005Full accounts made up to 31 December 2004 (11 pages)
29 June 2005Return made up to 15/06/05; full list of members (3 pages)
29 June 2005Return made up to 15/06/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
15 July 2004Return made up to 15/06/04; full list of members (8 pages)
15 July 2004Return made up to 15/06/04; full list of members (8 pages)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 July 2003Return made up to 15/06/03; full list of members (8 pages)
9 July 2003Return made up to 15/06/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
3 July 2002Return made up to 15/06/02; full list of members (8 pages)
3 July 2002Return made up to 15/06/02; full list of members (8 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Return made up to 15/06/01; full list of members (7 pages)
7 July 2001Return made up to 15/06/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Return made up to 15/06/00; full list of members (7 pages)
10 July 2000Return made up to 15/06/00; full list of members (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Return made up to 15/06/99; full list of members (6 pages)
16 July 1999Return made up to 15/06/99; full list of members (6 pages)
16 November 1998Company name changed europress internet services limi ted\certificate issued on 17/11/98 (2 pages)
16 November 1998Company name changed europress internet services limi ted\certificate issued on 17/11/98 (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 July 1997Return made up to 15/06/97; no change of members (4 pages)
16 July 1997Return made up to 15/06/97; no change of members (4 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1996Return made up to 15/06/96; full list of members (6 pages)
15 July 1996Return made up to 15/06/96; full list of members (6 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
5 July 1995Secretary resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995Accounting reference date notified as 31/12 (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounting reference date notified as 31/12 (1 page)
5 July 1995New director appointed (2 pages)
5 July 1995Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)