About

Registered Number: 04343462
Date of Incorporation: 20/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Mutu Accountancy Ltd, 7 Chelsea Road, Bath, BA1 3DU,

 

Eurep Aerospace Ltd was founded on 20 December 2001, it's status is listed as "Active". The current directors of this organisation are listed as Lefoul, Chrystele Michele, Lefoul, Chrystele Michele, Lefoul, Laurent Pierre Hendrik, Cooper, Colin Andrew. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEFOUL, Chrystele Michele 01 January 2018 - 1
LEFOUL, Laurent Pierre Hendrik 20 December 2001 - 1
COOPER, Colin Andrew 20 December 2001 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
LEFOUL, Chrystele Michele 01 January 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 27 January 2020
PSC04 - N/A 27 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 08 February 2019
AA - Annual Accounts 19 February 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 02 February 2018
PSC07 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
CS01 - N/A 09 January 2018
AP03 - Appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 11 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 27 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 13 March 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
RESOLUTIONS - N/A 24 December 2001
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.