About

Registered Number: 01773012
Date of Incorporation: 25/11/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Blacknell Lane Industrial Estate, Crewkerne, Somerset, TA18 7HE

 

Founded in 1983, Euroquartz Ltd are based in Somerset. 21-50 people are employed by the company. The organisation is VAT Registered in the UK. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREBLE, Andrew 25 May 2000 - 1
WOODWARD, Pauline Anne 20 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 June 2017
AAMD - Amended Accounts 02 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 14 January 2016
SH06 - Notice of cancellation of shares 04 June 2015
SH03 - Return of purchase of own shares 04 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 13 September 2000
RESOLUTIONS - N/A 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
395 - Particulars of a mortgage or charge 21 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 10 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
RESOLUTIONS - N/A 13 January 1995
RESOLUTIONS - N/A 13 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 07 February 1994
386 - Notice of passing of resolution removing an auditor 23 April 1993
AA - Annual Accounts 18 January 1993
363b - Annual Return 14 January 1993
288 - N/A 17 November 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
363s - Annual Return 27 January 1992
AA - Annual Accounts 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 30 November 1990
288 - N/A 26 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1990
288 - N/A 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 19 January 1990
287 - Change in situation or address of Registered Office 30 August 1989
395 - Particulars of a mortgage or charge 25 April 1989
288 - N/A 03 April 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 16 March 1989
363 - Annual Return 14 October 1987
AA - Annual Accounts 26 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986
395 - Particulars of a mortgage or charge 06 November 1986
MEM/ARTS - N/A 05 May 1984

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 June 2000 Fully Satisfied

N/A

Mortgage 06 June 2000 Fully Satisfied

N/A

Legal charge 06 June 2000 Outstanding

N/A

Debenture 13 May 2000 Fully Satisfied

N/A

Legal charge 18 April 1989 Fully Satisfied

N/A

Debenture 31 October 1986 Fully Satisfied

N/A

Single debenture 20 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.