EURO-TECH (EXPORT) LIMITED
Status | ACTIVE |
Company No. | 01613039 |
Category | Private Limited Company |
Incorporated | 11 Feb 1982 |
Age | 42 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
EURO-TECH (EXPORT) LIMITED is an active private limited company with number 01613039. It was incorporated 42 years, 3 months, 19 days ago, on 11 February 1982. The company address is 6 Stirling Park 6 Stirling Park, Rochester, ME1 3QR, Kent, England.
Company Fillings
Resolution
Date: 23 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 016130390005
Charge creation date: 2024-01-31
Documents
Mortgage satisfy charge full
Date: 08 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 016130390004
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 12 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 12 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 12 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Change to a person with significant control
Date: 11 Jul 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Apc Technology Group Plc
Change date: 2023-03-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 10 Aug 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 10 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 10 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 27 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 27 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 27 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 07 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 07 Apr 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 07 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Change sail address company with old address new address
Date: 13 Jul 2020
Category: Address
Type: AD02
New address: 6 Stirling Park Laker Road Rochester Kent ME1 3QR
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Documents
Change account reference date company previous shortened
Date: 24 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-08-31
Documents
Change account reference date company current extended
Date: 22 Jul 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2019
Action Date: 24 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-24
Charge number: 016130390004
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-11
Psc name: Henry George Philip Hutchins
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-11
Psc name: Christopher John Smallwood
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Apc Technology Group Plc
Notification date: 2019-06-11
Documents
Termination secretary company with name termination date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-11
Officer name: Henry George Philip Hutchins
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Smallwood
Termination date: 2019-06-11
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry George Philip Hutchins
Termination date: 2019-06-11
Documents
Appoint person secretary company with name date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hugh Edmonds
Appointment date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-12
New address: 6 Stirling Park Laker Road Rochester Kent ME1 3QR
Old address: , 518 Purley Way, Croydon, Surrey, Cro 4Re
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-11
Officer name: Mr Richard George Hodgson
Documents
Mortgage satisfy charge full
Date: 23 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 016130390003
Documents
Mortgage satisfy charge full
Date: 16 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 16 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 01 May 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge whole release with charge number
Date: 01 May 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Change sail address company with old address new address
Date: 10 Jul 2018
Category: Address
Type: AD02
Old address: 26 Red Lion Square London WC1R 4AG United Kingdom
New address: 10 Queen Street Place London EC4R 1AG
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher John Smallwood
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Henry George Philip Hutchins
Documents
Withdrawal of a person with significant control statement
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-07
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Move registers to sail company with new address
Date: 10 Jan 2017
Category: Address
Type: AD03
New address: 26 Red Lion Square London WC1R 4AG
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2014
Action Date: 10 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-10
Charge number: 016130390003
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Move registers to sail company with new address
Date: 18 Jul 2014
Category: Address
Type: AD03
New address: 26 Red Lion Square London WC1R 4AG
Documents
Change sail address company with new address
Date: 18 Jul 2014
Category: Address
Type: AD02
New address: 26 Red Lion Square London WC1R 4AG
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 06 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Accounts with accounts type small
Date: 19 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Capital
Type: 122
Description: S-div 20/12/02
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2003
Category: Capital
Type: 123
Description: £ nc 12000/15000 20/12/02
Documents
Accounts with accounts type small
Date: 31 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/99; full list of members
Documents
Some Companies
ALEX DAVISON SPORTS AGENCY LTD
87 SOUTHBOURNE ROAD,BOURNEMOUTH,BH6 3QL
Number: | 11140438 |
Status: | ACTIVE |
Category: | Private Limited Company |
COASTAL DUNES (LYTHAM ST ANNES) MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09583388 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SECOND FLOOR, 1,LEIGHTON BUZZARD,LU7 1AE
Number: | 10902299 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MERCHANTS PLACE,BOLTON,BL2 1BX
Number: | 07442995 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 TEMPLE VIEW,ST. ALBANS,AL3 5UW
Number: | 11970913 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DURWESTON STREET,LONDON,W1H 1EW
Number: | 08584774 |
Status: | ACTIVE |
Category: | Private Limited Company |