About

Registered Number: 03699481
Date of Incorporation: 22/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Moorings Close, Industrial Estate, Blackburn, Lancashire, BB2 4AH

 

Euro Stainless Steel Ltd was founded on 22 January 1999 and has its registered office in Blackburn, Lancashire, it's status at Companies House is "Active". This business has only one director. There are currently 1-10 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, William Neil 10 March 1999 - 1

Filing History

Document Type Date
PSC04 - N/A 23 January 2020
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 22 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
PSC04 - N/A 29 January 2018
AA - Annual Accounts 08 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 02 February 2017
MR04 - N/A 21 November 2016
TM01 - Termination of appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 20 October 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 21 January 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 27 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 25 January 2002
363s - Annual Return 07 February 2001
287 - Change in situation or address of Registered Office 15 January 2001
AA - Annual Accounts 26 September 2000
RESOLUTIONS - N/A 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
123 - Notice of increase in nominal capital 10 February 2000
363s - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 20 December 1999
225 - Change of Accounting Reference Date 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 07 May 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
287 - Change in situation or address of Registered Office 19 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
CERTNM - Change of name certificate 08 March 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.