This company is commonly known as Eurotec Holdings Limited. The company was founded 17 years ago and was given the registration number 06029240. The firm's registered office is in WEST MIDLANDS. You can find them at Stanley House, 27, Wellington, Road, Bilston, West Midlands, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EUROTEC HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06029240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, 27, Wellington, Road, Bilston, West Midlands, WV14 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House 7, Kidderminster Road, Bromsgrove, B61 7JJ | Director | 14 December 2006 | Active |
Darwin House 7, Kidderminster Road, Bromsgrove, B61 7JJ | Director | 06 August 2008 | Active |
Stanley House, 27, Wellington, Road, Bilston, West Midlands, WV14 6AH | Secretary | 14 December 2006 | Active |
1, Chappshill Way, Mulbarton, Norwich, NR14 8GN | Director | 14 December 2006 | Active |
Stanley House, 27, Wellington, Road, Bilston, West Midlands, WV14 6AH | Director | 06 August 2008 | Active |
Mr Christopher Donald Byers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Darwin House 7, Kidderminster Road, Bromsgrove, B61 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-12 | Address | Change sail address company with new address. | Download |
2020-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-21 | Resolution | Resolution. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-09 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.