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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2013 | Outstanding |
N/A |
Debenture | 12 April 2005 | Outstanding |
N/A |