About

Registered Number: 03501010
Date of Incorporation: 28/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 112 Riverway, Palmers Green London, N13 5JX

 

Eureco Uk Ltd was registered on 28 January 1998 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Gillen, Maureen, Mcanulty, Katherine Denise Claude in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANULTY, Katherine Denise Claude 29 January 1998 23 January 2001 1
Secretary Name Appointed Resigned Total Appointments
GILLEN, Maureen 23 January 2001 31 May 2002 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 17 February 2014
AD04 - Change of location of company records to the registered office 17 February 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 28 February 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 30 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 07 February 2001
287 - Change in situation or address of Registered Office 23 June 2000
RESOLUTIONS - N/A 27 March 2000
RESOLUTIONS - N/A 27 March 2000
123 - Notice of increase in nominal capital 27 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 04 May 1999
363s - Annual Return 07 April 1999
287 - Change in situation or address of Registered Office 11 August 1998
225 - Change of Accounting Reference Date 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.