About

Registered Number: 01441143
Date of Incorporation: 01/08/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Unit K Maybrook Industrial, Estate Maybrook Road, Brownhills, West Midlands, WS8 7DG

 

Established in 1979, Aac - Eurovent Ltd has its registered office in West Midlands, it has a status of "Active". The company has only one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSHOUT, Nicola 19 June 1998 06 April 2016 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 14 January 2014
MR01 - N/A 25 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 September 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 22 August 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 26 September 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 15 June 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 19 September 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 22 September 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 27 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 25 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 17 April 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 27 July 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 19 September 1996
395 - Particulars of a mortgage or charge 27 December 1995
395 - Particulars of a mortgage or charge 05 October 1995
363s - Annual Return 19 September 1995
RESOLUTIONS - N/A 31 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 1995
RESOLUTIONS - N/A 14 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 30 September 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 22 September 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 29 October 1992
288 - N/A 06 March 1992
363b - Annual Return 04 March 1992
AA - Annual Accounts 26 February 1992
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
288 - N/A 20 September 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 24 July 1987
287 - Change in situation or address of Registered Office 16 February 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
CERTNM - Change of name certificate 22 August 1986
NEWINC - New incorporation documents 01 August 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2013 Outstanding

N/A

Debenture 06 August 1998 Fully Satisfied

N/A

Single debenture 15 December 1995 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.