About

Registered Number: 05141700
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 6 Short Street, Willenhall, West Midlands, WV12 4JS

 

Based in West Midlands, Euro Beer Distribution Ltd was setup in 2004, it's status is listed as "Active". The current directors of this company are listed as Sanghera, Rajinder Singh, Singh, Mandip. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHERA, Rajinder Singh 01 June 2004 - 1
SINGH, Mandip 01 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 19 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 18 March 2014
SH01 - Return of Allotment of shares 11 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 July 2011
CH01 - Change of particulars for director 30 July 2011
CH01 - Change of particulars for director 30 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 31 January 2011
RT01 - Application for administrative restoration to the register 28 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 02 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 17 December 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 04 July 2005
CERTNM - Change of name certificate 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.