EUROVIEW MANUFACTURING LIMITED

Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Writtle, CM1 3WT, Essex, England
StatusACTIVE
Company No.02774569
CategoryPrivate Limited Company
Incorporated17 Dec 1992
Age31 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

EUROVIEW MANUFACTURING LIMITED is an active private limited company with number 02774569. It was incorporated 31 years, 5 months, 12 days ago, on 17 December 1992. The company address is Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Writtle, CM1 3WT, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU

New address: Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-01

Psc name: Hubco Ltd

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lorraine Ellen Hubble

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mrs Lorraine Ellen Hubble

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Perry John Hubble

Change date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Perry John Hubble

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Perry John Hubble

Change date: 2024-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-16

Psc name: Mrs Lorraine Ellen Hubble

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-16

Psc name: Mr Perry John Hubble

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hubco Ltd

Notification date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Steven Larvin

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Harrendence

Cessation date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Gary Prideaux Wilton

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Phillippa Hazell

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Gary Prideaux Wilton

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-01

Officer name: Mr Perry John Hubble

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillippa Hazell

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Daniel Harrendence

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Steven Malcolm Larvin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillippa Hazell

Termination date: 2017-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 027745690013

Documents

View document PDF

Mortgage satisfy charge part

Date: 28 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge part

Date: 28 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge part

Date: 28 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Mayhew

Termination date: 2016-12-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Gary Prideaux Wilton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mccleave

Termination date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: George Stirling

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Harrendence

Appointment date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Steven Larvin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Stephen Richard Mayhew

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren James Boyle

Change date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lorraine Ellen Hubble

Change date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillippa Hazell

Change date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Phillippa Hazell

Change date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mr Perry John Hubble

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Steven Larvin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Stirling

Appointment date: 2014-12-01

Documents

View document PDF

Accounts amended with accounts type full

Date: 27 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-15

Charge number: 027745690012

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Boyle

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG

Change date: 2014-05-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027745690011

Documents

View document PDF

Annual return company with made up date

Date: 06 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Mr Perry John Hubble

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Mrs Lorraine Ellen Hubble

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Phillippa Hazell

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Richard Mayhew

Change date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Darren James Boyle

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Mccleave

Documents

View document PDF

Annual return company with made up date

Date: 24 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Jesse

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from 3 church street colchester essex CO1 1NF

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed stephen richard mayhew

Documents

View document PDF

Miscellaneous

Date: 03 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darren boyle / 31/01/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts amended with accounts type full

Date: 10 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF


Some Companies

Number:LP006935
Status:ACTIVE
Category:Limited Partnership

AZIMAX TRADING LIMITED

7 REDBRIDGE LANE EAST,ESSEX,IG4 5ET

Number:03758695
Status:ACTIVE
Category:Private Limited Company

INSIGHT-ESSEX LTD

90 ELM ROAD,LEIGH ON SEA,SS9 1SJ

Number:08227239
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NYLON LIMITED

13 STATION ROAD,LONDON,N3 2SB

Number:04047698
Status:LIQUIDATION
Category:Private Limited Company

SAILBOOKS LTD

68 PETWORTH GARDENS,UXBRIDGE,UB10 9HQ

Number:11525325
Status:ACTIVE
Category:Private Limited Company

SIDELAND CONSULTING LLP

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:OC345417
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source