Warning: file_put_contents(c/5864f6f187fe4f0bbe5c56e915a4c6c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6a82601ae7f34a3a7a222144c207ac3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eurotrade Plastics Limited, EC4V 5EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROTRADE PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurotrade Plastics Limited. The company was founded 17 years ago and was given the registration number 06036877. The firm's registered office is in 52-54 CARTER LANE. You can find them at Valentine & Co, Glade House, 52-54 Carter Lane, London. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:EUROTRADE PLASTICS LIMITED
Company Number:06036877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 2006
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apple Tree Cottage, 50 Avenue Rise Bushey, Watford, WD2 3AS

Secretary22 December 2006Active
Apple Tree Cottage, 50 Avenue Rise, Bushey, United Kingdom, WD23 3AS

Director22 December 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 December 2006Active
44 Walderslade Road, Chatham, ME5 0LU

Director22 December 2006Active
Wilanow 38b, 28300, Jedrzjow, Poland,

Director22 December 2006Active
76 Cassiobury Drive, Watford, WD17 3AQ

Director22 December 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 December 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-08Gazette

Gazette dissolved liquidation.

Download
2021-09-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-08Address

Change registered office address company with date old address new address.

Download
2015-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-06-13Insolvency

Liquidation disclaimer notice.

Download
2014-06-12Address

Change registered office address company with date old address.

Download
2014-06-11Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-06-11Resolution

Resolution.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type total exemption small.

Download
2013-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Address

Change registered office address company with date old address.

Download
2012-05-09Mortgage

Legacy.

Download
2012-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.