About

Registered Number: 04126579
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Units 1-3 Shannon Industrial Estate, Lodge Road, Sandbach, Cheshire, CW11 3HP

 

Euro Accessories Ltd was registered on 15 December 2000 and are based in Sandbach in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Euro Accessories Ltd. The current directors of the business are listed as Gilsenan, Gerard Matthew, Mugford, Mark Wallace, Monaghan, Aidan, Hale, Denise Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILSENAN, Gerard Matthew 15 December 2000 - 1
MUGFORD, Mark Wallace 07 August 2015 - 1
HALE, Denise Karen 01 April 2001 20 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MONAGHAN, Aidan 20 July 2007 07 January 2010 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 08 September 2016
AA01 - Change of accounting reference date 07 June 2016
RESOLUTIONS - N/A 16 March 2016
RESOLUTIONS - N/A 16 March 2016
RESOLUTIONS - N/A 16 March 2016
SH08 - Notice of name or other designation of class of shares 16 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 16 December 2015
AD01 - Change of registered office address 16 December 2015
AP01 - Appointment of director 02 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 08 January 2014
MR01 - N/A 11 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 25 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 06 March 2007
363s - Annual Return 23 December 2005
AA - Annual Accounts 02 December 2005
395 - Particulars of a mortgage or charge 14 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 30 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2001
225 - Change of Accounting Reference Date 14 April 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
287 - Change in situation or address of Registered Office 28 December 2000
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Outstanding

N/A

Debenture 12 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.