Company NameEuropean Produce Company (Epco) Limited
DirectorAngelos Stavrou Sklinitzis
Company StatusActive
Company Number07515026
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Angelos Stavrou Sklinitzis
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary NameMr Angelos Stavrou Sklinitzis
StatusCurrent
Appointed19 November 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr William Haynes
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 4b Marden Fruit Centre
Pattenden Lane Marden
Tonbridge
Kent
TN12 9QS
Secretary NameRita Haynes
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOffices 4b Marden Fruit Centre
Pattenden Lane Marden
Tonbridge
Kent
TN12 9QS

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

47.5k at £1Mr Angelos Stavrou Sklinitzis
95.00%
Ordinary A
2.5k at £1Peardon St. Limited
5.00%
Ordinary B

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

1 June 2020Delivered on: 2 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 November 2015Delivered on: 4 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 January 2021Accounts for a small company made up to 30 September 2020 (12 pages)
2 June 2020Registration of charge 075150260002, created on 1 June 2020 (41 pages)
5 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
8 January 2020Accounts for a small company made up to 30 September 2019 (10 pages)
9 July 2019Secretary's details changed for Mr Angelos Stavrou Sklinitzis on 5 July 2019 (1 page)
9 July 2019Change of details for Mr Angelos Stavrou Sklinitzis as a person with significant control on 5 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Angelos Stavrou Sklinitzis on 5 July 2019 (2 pages)
10 June 2019Change of share class name or designation (2 pages)
29 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
25 January 2019Cancellation of shares. Statement of capital on 9 January 2019
  • GBP 47,500
(6 pages)
25 January 2019Purchase of own shares. (3 pages)
11 January 2019Accounts for a small company made up to 30 September 2018 (8 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 30 September 2017 (8 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 December 2016Accounts for a small company made up to 30 September 2016 (5 pages)
16 December 2016Accounts for a small company made up to 30 September 2016 (5 pages)
31 October 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
31 October 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 October 2016Current accounting period shortened from 29 February 2016 to 30 September 2015 (1 page)
17 October 2016Current accounting period shortened from 29 February 2016 to 30 September 2015 (1 page)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 50,000.00
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 50,000.00
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 50,000.00
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 50,000.00
(4 pages)
10 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
10 December 2015Change of share class name or designation (2 pages)
10 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
10 December 2015Change of share class name or designation (2 pages)
4 December 2015Registration of charge 075150260001, created on 25 November 2015 (24 pages)
4 December 2015Registration of charge 075150260001, created on 25 November 2015 (24 pages)
26 November 2015Termination of appointment of Rita Haynes as a secretary on 19 November 2015 (1 page)
26 November 2015Appointment of Mr Angelos Stavrou Sklinitzis as a director on 19 November 2015 (2 pages)
26 November 2015Appointment of Mr Angelos Stavrou Sklinitzis as a secretary on 19 November 2015 (2 pages)
26 November 2015Termination of appointment of William Haynes as a director on 19 November 2015 (1 page)
26 November 2015Appointment of Mr Angelos Stavrou Sklinitzis as a secretary on 19 November 2015 (2 pages)
26 November 2015Appointment of Mr Angelos Stavrou Sklinitzis as a director on 19 November 2015 (2 pages)
26 November 2015Termination of appointment of William Haynes as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Rita Haynes as a secretary on 19 November 2015 (1 page)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
26 June 2015Change of share class name or designation (2 pages)
26 June 2015Change of share class name or designation (2 pages)
26 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
12 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 18 July 2013 (1 page)
2 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2011Incorporation (49 pages)
2 February 2011Incorporation (49 pages)