This company is commonly known as Eurotec Group Limited. The company was founded 25 years ago and was given the registration number 03667854. The firm's registered office is in CHELMSFORD. You can find them at Unit 5 Mayfair Industrial Area, Maldon Road Latchingdon, Chelmsford, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | EUROTEC GROUP LIMITED |
---|---|---|
Company Number | : | 03667854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1998 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Mayfair Industrial Area, Maldon Road Latchingdon, Chelmsford, CM3 6LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
206 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LW | Director | 23 December 1998 | Active |
1066, London Road, Leigh-On-Sea, SS9 3NA | Director | 05 February 2020 | Active |
1066, London Road, Leigh-On-Sea, SS9 3NA | Director | 01 December 2022 | Active |
1066, London Road, Leigh-On-Sea, SS9 3NA | Director | 01 December 2022 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 16 November 1998 | Active |
206 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LW | Secretary | 21 October 1999 | Active |
12 Manor Road, Mears Ashby, NN6 0DU | Secretary | 23 December 1998 | Active |
31 Wembley Avenue, Mayland, Chelmsford, CM3 6AY | Secretary | 01 June 2004 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 16 November 1998 | Active |
206 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LW | Director | 01 December 1998 | Active |
5-6, Galliford Road Industrial Estate, Heybridge, Maldon, England, CM9 4XD | Director | 24 February 2020 | Active |
Unit 5, Mayfair Industrial Area, Maldon Road Latchingdon, Chelmsford, CM3 6LF | Director | 01 January 2014 | Active |
Unit 5, Mayfair Industrial Area, Maldon Road Latchingdon, Chelmsford, CM3 6LF | Director | 04 July 2020 | Active |
Mr Antony George Burrows | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 1066, London Road, Leigh-On-Sea, SS9 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-09-08 | Insolvency | Liquidation in administration proposals. | Download |
2023-09-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-08-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.