About

Registered Number: 02609420
Date of Incorporation: 10/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Salterton Industrial Estate, Salterton Road, Exmouth, Devon, EX8 4RZ

 

Based in Exmouth, The Eurotech Group Plc was registered on 10 May 1991, it has a status of "Active". The Eurotech Group Plc has 2 directors listed as Hole, Keith, Denny, John Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNY, John Peter 04 June 1991 02 July 1991 1
Secretary Name Appointed Resigned Total Appointments
HOLE, Keith 02 July 1991 01 August 1991 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 17 December 2019
SH07 - Notice of cancellation of shares held by or for a public company 29 October 2019
SH03 - Return of purchase of own shares 01 October 2019
TM01 - Termination of appointment of director 06 August 2019
SH03 - Return of purchase of own shares 21 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 May 2018
MR01 - N/A 14 February 2018
MR01 - N/A 14 February 2018
MR04 - N/A 08 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 May 2015
SH03 - Return of purchase of own shares 08 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 04 June 2014
SH03 - Return of purchase of own shares 12 November 2013
AA - Annual Accounts 01 November 2013
SH07 - Notice of cancellation of shares held by or for a public company 28 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 12 December 2012
SH07 - Notice of cancellation of shares held by or for a public company 26 September 2012
SH03 - Return of purchase of own shares 26 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 06 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
MISC - Miscellaneous document 25 May 2011
MISC - Miscellaneous document 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
SH07 - Notice of cancellation of shares held by or for a public company 05 May 2011
SH03 - Return of purchase of own shares 05 May 2011
AP01 - Appointment of director 11 February 2011
CH01 - Change of particulars for director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
MG01 - Particulars of a mortgage or charge 04 November 2010
SH07 - Notice of cancellation of shares held by or for a public company 15 July 2010
SH03 - Return of purchase of own shares 15 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
SH03 - Return of purchase of own shares 16 March 2010
SH07 - Notice of cancellation of shares held by or for a public company 04 March 2010
AA - Annual Accounts 02 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2009
363a - Annual Return 26 May 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 10 January 2006
169 - Return by a company purchasing its own shares 30 November 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 23 May 2003
AUD - Auditor's letter of resignation 24 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 10 November 1998
AUD - Auditor's letter of resignation 04 November 1998
395 - Particulars of a mortgage or charge 25 September 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 12 June 1997
RESOLUTIONS - N/A 02 March 1997
MEM/ARTS - N/A 02 March 1997
AA - Annual Accounts 13 December 1996
RESOLUTIONS - N/A 25 September 1996
MEM/ARTS - N/A 25 September 1996
363s - Annual Return 03 June 1996
395 - Particulars of a mortgage or charge 13 November 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 18 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1994
363s - Annual Return 13 May 1994
395 - Particulars of a mortgage or charge 15 February 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
CERT7 - Re-registration of a company from private to public with a change of name 06 January 1994
BS - Balance sheet 06 January 1994
AUDR - Auditor's report 06 January 1994
AUDS - Auditor's statement 06 January 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 06 January 1994
MAR - Memorandum and Articles - used in re-registration 06 January 1994
43(3) - Application by a private company for re-registration as a public company 06 January 1994
AA - Annual Accounts 19 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 15 May 1992
288 - N/A 15 May 1992
287 - Change in situation or address of Registered Office 19 August 1991
288 - N/A 19 August 1991
CERTNM - Change of name certificate 19 July 1991
CERTNM - Change of name certificate 19 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1991
395 - Particulars of a mortgage or charge 12 July 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
288 - N/A 11 July 1991
123 - Notice of increase in nominal capital 11 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1991
395 - Particulars of a mortgage or charge 05 July 1991
287 - Change in situation or address of Registered Office 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
NEWINC - New incorporation documents 10 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2018 Outstanding

N/A

A registered charge 07 February 2018 Outstanding

N/A

Legal mortgage 25 May 2011 Outstanding

N/A

Chattels mortgage 03 November 2010 Outstanding

N/A

Chattels mortgage 03 November 2010 Outstanding

N/A

Legal charge 16 April 2010 Outstanding

N/A

Debenture 06 April 2010 Fully Satisfied

N/A

Legal charge 10 August 2009 Fully Satisfied

N/A

Debenture 24 March 2009 Outstanding

N/A

Debenture 09 September 1998 Fully Satisfied

N/A

Legal mortgage 01 November 1995 Fully Satisfied

N/A

Mortgage debenture 07 February 1994 Fully Satisfied

N/A

Agreement and charge 03 July 1991 Fully Satisfied

N/A

Charge 03 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.