About

Registered Number: 00738226
Date of Incorporation: 18/10/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Satellite Business, Village, Crawley, West Sussex, RH10 9NE

 

Founded in 1962, Afriso Eurogauge Ltd has its registered office in West Sussex. We don't currently know the number of employees at this organisation. The companies directors are listed as Kazimierczak, Stefan Jozef, Fritz, Elmar Franz, Dipl Volkswirt, Lawther, William Blackwood, Cox, Simon Kenneth, Annabring, Peter Horst, Dalton, David John, Fritz, Georg, Kirkpatrick, Donald Arthur, Sheldrick, Charles Frederick, Ward, Michael George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRITZ, Elmar Franz, Dipl Volkswirt 17 March 2000 - 1
LAWTHER, William Blackwood 01 November 2008 - 1
ANNABRING, Peter Horst 01 July 1993 31 March 2005 1
DALTON, David John 12 September 1996 31 October 2008 1
FRITZ, Georg N/A 15 October 2003 1
KIRKPATRICK, Donald Arthur 04 April 2001 31 May 2004 1
SHELDRICK, Charles Frederick N/A 07 September 1996 1
WARD, Michael George N/A 01 July 1993 1
Secretary Name Appointed Resigned Total Appointments
KAZIMIERCZAK, Stefan Jozef 27 June 2008 - 1
COX, Simon Kenneth 01 April 2005 27 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 06 May 2020
AAMD - Amended Accounts 13 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 27 October 2007
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 17 May 2006
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 24 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
RESOLUTIONS - N/A 16 August 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 01 June 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
RESOLUTIONS - N/A 02 January 2001
123 - Notice of increase in nominal capital 02 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
CERTNM - Change of name certificate 18 January 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 04 June 1998
287 - Change in situation or address of Registered Office 12 January 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 19 June 1997
288 - N/A 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 06 June 1996
AA - Annual Accounts 29 June 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 17 June 1994
288 - N/A 20 December 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 29 June 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 21 May 1992
AA - Annual Accounts 08 October 1991
363x - Annual Return 08 October 1991
363 - Annual Return 25 March 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 11 October 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
MEM/ARTS - N/A 25 May 1988
RESOLUTIONS - N/A 22 April 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 03 September 1987
RESOLUTIONS - N/A 05 August 1987
363 - Annual Return 27 September 1986
AA - Annual Accounts 07 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 December 1985 Outstanding

N/A

Legal charge 06 January 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.