About

Registered Number: 02655986
Date of Incorporation: 21/10/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB,

 

Founded in 1991, Eurofins E & E Etc Ltd have registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mills, Alice Irene, Scott, Rebecca Anne, Asap Company Secretarial Services Limited, Wragge Morley, Sarah Jane, Wragge-morley, Bernard Derek. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Rebecca Anne 06 February 2018 - 1
WRAGGE MORLEY, Sarah Jane 23 January 1992 06 February 2018 1
WRAGGE-MORLEY, Bernard Derek 23 January 1992 06 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Alice Irene 06 February 2018 - 1
ASAP COMPANY SECRETARIAL SERVICES LIMITED 02 April 1992 19 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AA - Annual Accounts 09 March 2020
AA01 - Change of accounting reference date 21 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 25 October 2018
RESOLUTIONS - N/A 21 August 2018
AP01 - Appointment of director 10 August 2018
RESOLUTIONS - N/A 09 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AP03 - Appointment of secretary 09 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
CS01 - N/A 23 October 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 25 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 26 October 1999
287 - Change in situation or address of Registered Office 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
395 - Particulars of a mortgage or charge 20 May 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 10 September 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 10 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 04 November 1994
363s - Annual Return 13 October 1993
288 - N/A 31 August 1993
AA - Annual Accounts 25 August 1993
363x - Annual Return 04 November 1992
395 - Particulars of a mortgage or charge 16 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
RESOLUTIONS - N/A 23 April 1992
123 - Notice of increase in nominal capital 23 April 1992
288 - N/A 23 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 31 January 1992
287 - Change in situation or address of Registered Office 31 January 1992
CERTNM - Change of name certificate 27 January 1992
NEWINC - New incorporation documents 21 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 1999 Fully Satisfied

N/A

Fixed and floating charge 12 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.