About

Registered Number: 02655986
Date of Incorporation: 21/10/1991 (32 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 has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". This company has 5 directors. Currently we aren't aware of the number of employees at the 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.