About

Registered Number: 01473169
Date of Incorporation: 15/01/1980 (44 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN

 

Based in Manchester, E.U.F. Group Ltd was founded on 15 January 1980, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the the business. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM06 - N/A 23 January 2020
AM03 - N/A 16 December 2019
AD01 - Change of registered office address 29 November 2019
AM01 - N/A 28 November 2019
MR04 - N/A 25 November 2019
MR04 - N/A 25 November 2019
MR04 - N/A 31 October 2019
MR01 - N/A 19 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 17 August 2018
MR04 - N/A 13 August 2018
MR04 - N/A 13 August 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 10 July 2018
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 10 August 2016
CH01 - Change of particulars for director 14 July 2016
AR01 - Annual Return 28 June 2016
MR01 - N/A 01 September 2015
AR01 - Annual Return 18 August 2015
MR04 - N/A 11 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 08 July 2014
AA01 - Change of accounting reference date 09 October 2013
AR01 - Annual Return 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 30 April 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
CH01 - Change of particulars for director 04 February 2010
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
395 - Particulars of a mortgage or charge 29 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 14 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 08 September 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 18 March 2006
AA - Annual Accounts 28 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
395 - Particulars of a mortgage or charge 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
395 - Particulars of a mortgage or charge 08 September 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 11 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 04 November 1999
395 - Particulars of a mortgage or charge 08 October 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
363s - Annual Return 25 August 1999
395 - Particulars of a mortgage or charge 17 August 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 19 August 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 07 August 1996
RESOLUTIONS - N/A 16 June 1996
RESOLUTIONS - N/A 16 June 1996
288 - N/A 28 January 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 14 August 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 07 September 1993
RESOLUTIONS - N/A 21 February 1993
RESOLUTIONS - N/A 21 February 1993
RESOLUTIONS - N/A 21 February 1993
RESOLUTIONS - N/A 21 February 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 30 September 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 20 August 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
288 - N/A 10 February 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 13 November 1987
395 - Particulars of a mortgage or charge 05 November 1987
363 - Annual Return 24 October 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

Debenture 22 February 2010 Fully Satisfied

N/A

Debenture 21 August 2009 Fully Satisfied

N/A

Debenture deed 27 May 2009 Outstanding

N/A

Mortgage 11 April 2006 Fully Satisfied

N/A

Debenture 14 March 2006 Fully Satisfied

N/A

Debenture 12 October 2005 Fully Satisfied

N/A

Legal charge 02 September 2005 Fully Satisfied

N/A

Legal charge 23 September 1999 Fully Satisfied

N/A

Debenture 11 August 1999 Fully Satisfied

N/A

Legal mortgage 02 November 1987 Fully Satisfied

N/A

Debenture 19 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.