Eurocell Building Plastics Ltd was founded on 22 June 1995 and has its registered office in Alfreton, Derbyshire, it's status in the Companies House registry is set to "Active". The business is registered for VAT. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSE, Leslie John | 01 January 1999 | 03 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Paul Antony | 09 October 2019 | - | 1 |
COPLEY, Gerald | 15 April 2016 | 09 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AP03 - Appointment of secretary | 10 October 2019 | |
TM02 - Termination of appointment of secretary | 09 October 2019 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 27 June 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 17 April 2018 | |
TM01 - Termination of appointment of director | 01 November 2017 | |
AA - Annual Accounts | 20 September 2017 | |
AP01 - Appointment of director | 10 August 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 30 June 2017 | |
AA - Annual Accounts | 22 August 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
AR01 - Annual Return | 01 July 2016 | |
TM02 - Termination of appointment of secretary | 15 April 2016 | |
AP03 - Appointment of secretary | 15 April 2016 | |
AP01 - Appointment of director | 15 April 2016 | |
AR01 - Annual Return | 23 June 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
AA - Annual Accounts | 23 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
AR01 - Annual Return | 27 June 2014 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
MR01 - N/A | 04 April 2014 | |
AP01 - Appointment of director | 05 November 2013 | |
MISC - Miscellaneous document | 25 September 2013 | |
RESOLUTIONS - N/A | 18 September 2013 | |
MR01 - N/A | 17 September 2013 | |
MR01 - N/A | 16 September 2013 | |
MR01 - N/A | 14 September 2013 | |
MR04 - N/A | 09 September 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 12 April 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH03 - Change of particulars for secretary | 04 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 22 June 2011 | |
RESOLUTIONS - N/A | 16 May 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 27 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 December 2009 | |
AA - Annual Accounts | 10 October 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
363a - Annual Return | 22 June 2009 | |
363a - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 10 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
363s - Annual Return | 22 July 2007 | |
AA - Annual Accounts | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 12 January 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
363s - Annual Return | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2005 | |
AA - Annual Accounts | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 28 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
363s - Annual Return | 15 July 2003 | |
RESOLUTIONS - N/A | 24 June 2003 | |
AA - Annual Accounts | 30 April 2003 | |
RESOLUTIONS - N/A | 28 October 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 18 July 2002 | |
AUD - Auditor's letter of resignation | 19 June 2002 | |
288b - Notice of resignation of directors or secretaries | 08 August 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
RESOLUTIONS - N/A | 01 August 2000 | |
RESOLUTIONS - N/A | 01 August 2000 | |
123 - Notice of increase in nominal capital | 01 August 2000 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 19 November 1999 | |
363s - Annual Return | 24 August 1999 | |
AA - Annual Accounts | 05 June 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 January 1999 | |
CERTNM - Change of name certificate | 16 December 1998 | |
363s - Annual Return | 20 July 1998 | |
AUD - Auditor's letter of resignation | 10 July 1998 | |
AA - Annual Accounts | 30 May 1998 | |
RESOLUTIONS - N/A | 20 March 1998 | |
287 - Change in situation or address of Registered Office | 05 December 1997 | |
363s - Annual Return | 21 July 1997 | |
AA - Annual Accounts | 13 June 1997 | |
395 - Particulars of a mortgage or charge | 19 December 1996 | |
AA - Annual Accounts | 31 October 1996 | |
363s - Annual Return | 29 July 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 April 1996 | |
288 - N/A | 06 February 1996 | |
288 - N/A | 06 February 1996 | |
288 - N/A | 06 February 1996 | |
287 - Change in situation or address of Registered Office | 06 February 1996 | |
288 - N/A | 01 February 1996 | |
288 - N/A | 01 February 1996 | |
288 - N/A | 01 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1995 | |
287 - Change in situation or address of Registered Office | 19 July 1995 | |
288 - N/A | 17 July 1995 | |
NEWINC - New incorporation documents | 22 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2014 | Fully Satisfied |
N/A |
A registered charge | 11 September 2013 | Fully Satisfied |
N/A |
A registered charge | 11 September 2013 | Fully Satisfied |
N/A |
A registered charge | 11 September 2013 | Fully Satisfied |
N/A |
Mortgage over bank accounts | 10 April 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 13 December 1996 | Fully Satisfied |
N/A |