About

Registered Number: 03506219
Date of Incorporation: 06/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Barn Close House Atherstone Road, Over Whitacre, Coleshill, Birmingham, West Midlands, B46 2LR

 

Based in Birmingham, West Midlands, Euro Environmental Services (UK) Ltd was registered on 06 February 1998, it has a status of "Active". The current directors of the company are listed as Neacsu Wilkins, Clive Kevin, Smith, Maria, Brian Geoffrey, Smith, Smith, Arron, Smith, Brian Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIAN GEOFFREY, Smith 24 February 2013 01 January 2014 1
SMITH, Arron 03 February 2012 03 February 2012 1
SMITH, Brian Geoffrey 06 February 1998 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
NEACSU WILKINS, Clive Kevin 19 March 1998 24 February 2012 1
SMITH, Maria 06 February 1998 01 February 1999 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 28 June 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
DISS40 - Notice of striking-off action discontinued 26 February 2019
CS01 - N/A 25 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 12 May 2014
DISS40 - Notice of striking-off action discontinued 08 April 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 25 March 2013
AP01 - Appointment of director 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 13 May 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 27 January 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 30 January 2004
AAMD - Amended Accounts 19 March 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 12 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
225 - Change of Accounting Reference Date 21 January 1999
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.