About

Registered Number: 05168121
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Manor Farm Longwater Road, Finchampstead, Wokingham, RG40 3TS,

 

Eu Plants Ltd was registered on 01 July 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAWORSKA-SLAVCHEV, Anna Maria 18 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KADUCH, Rastislav 18 December 2004 22 January 2005 1
PALCZOWSKI, Miroslaw 13 April 2005 30 October 2005 1
SLAVCHEV, Slavey Stoyanov 12 February 2005 12 April 2005 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 June 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 July 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 July 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 10 July 2007
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
225 - Change of Accounting Reference Date 16 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
363a - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
CERTNM - Change of name certificate 17 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2012 Outstanding

N/A

Legal charge 16 August 2011 Outstanding

N/A

Debenture 12 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.