About

Registered Number: 03963504
Date of Incorporation: 03/04/2000 (25 years ago)
Company Status: Active
Registered Address: The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, B36 9DE

 

Founded in 2000, E & I Consumables & Services Ltd have registered office in Castle Bromwich in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Barry, Cornelius Gerard, Bird, Paul Graham, Butler, Catherine Therese at Companies House. We do not know the number of employees at E & I Consumables & Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Cornelius Gerard 01 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Paul Graham 17 May 2006 25 January 2010 1
BUTLER, Catherine Therese 01 February 2001 17 May 2006 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 18 December 2018
CH01 - Change of particulars for director 31 May 2018
CS01 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
AP01 - Appointment of director 31 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 20 October 2011
AD01 - Change of registered office address 20 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 01 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 03 March 2007
CERTNM - Change of name certificate 09 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 05 March 2003
363a - Annual Return 25 June 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 10 April 2001
287 - Change in situation or address of Registered Office 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.