About

Registered Number: 03071407
Date of Incorporation: 22/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Fairbrook House, Clover Nook Road, Alfreton, Derbyshire, DE55 4RF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.