This company is commonly known as Eurotech Racing Limited. The company was founded 15 years ago and was given the registration number 06699382. The firm's registered office is in NORTHAMPTON. You can find them at 9-10 Scirocco Close, Moulton Park, Northampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | EUROTECH RACING LIMITED |
---|---|---|
Company Number | : | 06699382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 September 2008 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, White Delves, Wellingborough, United Kingdom, NN8 5XW | Director | 23 December 2014 | Active |
4, Harman Drive, Lichfield, WS13 8FF | Secretary | 16 September 2008 | Active |
30, Harborough Road, Northampton, England, NN2 7AZ | Secretary | 23 December 2014 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 16 September 2008 | Active |
4, Harman Drive, Lichfield, WS13 8FF | Director | 16 September 2008 | Active |
Mr Jeffrey Frank Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 9-10, Scirocco Close, Northampton, NN3 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-09 | Resolution | Resolution. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Officers | Termination secretary company with name termination date. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Officers | Appoint person secretary company with name date. | Download |
2015-02-02 | Address | Change registered office address company with date old address new address. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
2015-02-02 | Officers | Termination secretary company with name termination date. | Download |
2015-01-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.