EUROTECH POWDER COATING SERVICES LTD

21/23 Warner Drive 21/23 Warner Drive, Braintree, CM7 2YW, Essex
StatusACTIVE
Company No.07983226
CategoryPrivate Limited Company
Incorporated09 Mar 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

EUROTECH POWDER COATING SERVICES LTD is an active private limited company with number 07983226. It was incorporated 12 years, 2 months, 23 days ago, on 09 March 2012. The company address is 21/23 Warner Drive 21/23 Warner Drive, Braintree, CM7 2YW, Essex.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elisa Jane Brackley

Notification date: 2023-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Daniel Ashley Henderson

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Jean Mundy

Notification date: 2023-06-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Mundy

Termination date: 2018-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079832260004

Charge creation date: 2019-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079832260003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079832260002

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Incorporation company

Date: 09 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6IXTH SENSE SOLUTIONS LIMITED

15 LAWN CLOSE,RUISLIP,HA4 6ED

Number:06721692
Status:ACTIVE
Category:Private Limited Company

BARKARAMA LIMITED

40 REGENCY COURT,BRENTWOOD,CM14 4LU

Number:06967137
Status:ACTIVE
Category:Private Limited Company

HIMALAYAN BROS LIMITED

1 FORUM HOUSE,WEMBLEY,HA9 0AB

Number:09723786
Status:ACTIVE
Category:Private Limited Company
Number:11062843
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NATALIE HOWSON SKIN SPECIALIST LIMITED

47 THE CAUSEWAY,CHIPPENHAM,SN15 3DD

Number:08790186
Status:ACTIVE
Category:Private Limited Company

REVER STONE LIMITED

127 MAPLEWELL ROAD MAPLEWELL ROAD,LOUGHBOROUGH,LE12 8QY

Number:09598497
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