EUROTEC INDUSTRIES LIMITED

Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, United Kingdom
StatusACTIVE
Company No.03784857
CategoryPrivate Limited Company
Incorporated09 Jun 1999
Age24 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

EUROTEC INDUSTRIES LIMITED is an active private limited company with number 03784857. It was incorporated 24 years, 11 months, 7 days ago, on 09 June 1999. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: Mr Roger Hans Gibbs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Carpenter Box Trustees Llp

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Carpenter Box Trustees Llp

Appointment date: 2018-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Springfield Secretarial Services Limited

Termination date: 2018-03-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-11-29

Officer name: Springfield Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: C/O Lewis Rowell & Co 20 Springfield Road, Crawley West Sussex RH11 8AD

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Roger Hans Gibbs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Roger Hans Gibbs

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gibbs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-09

Officer name: Springfield Secretarial Services Limited

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Capital : 20,002 GBP

Date: 2010-04-01

Documents

View document PDF

Resolution

Date: 27 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Arthur Gibbs

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Hans Gibbs

Change date: 2009-11-11

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Resolution

Date: 03 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Resolution

Date: 24 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/01/05--------- £ si 1@1=1 £ ic 20000/20001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/12/02--------- £ si 10000@1=10000 £ ic 10000/20000

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/02

Documents

View document PDF

Resolution

Date: 30 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/06/00--------- £ si 9998@1

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/06/00

Documents

View document PDF

Resolution

Date: 27 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pdr zytronics LIMITED\certificate issued on 05/07/99

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG DESIGN LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:08250753
Status:ACTIVE
Category:Private Limited Company

CHURCHES TOGETHER IN ENGLAND

27 TAVISTOCK SQUARE,,WC1H 9HH

Number:05354231
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAULTREY (HOLDINGS) LTD

30 COMMERCIAL ROAD,SWINDON,SN1 5NS

Number:11409837
Status:ACTIVE
Category:Private Limited Company

HOLISTIC HOMES LTD

1 RAYMEND ROAD,BRISTOL,BS3 4QR

Number:08539813
Status:ACTIVE
Category:Private Limited Company

I. J. W GROUNDWORKS LIMITED

3 ST EDMUNDS PARK,GLASTONBURY,BA6 8HJ

Number:09096023
Status:ACTIVE
Category:Private Limited Company

SHARPCARE LIMITED

120 FULMAR LANE,WELLINGBOROUGH,NN8 4AG

Number:10063286
Status:ACTIVE
Category:Private Limited Company

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