Founded in 1998, Euro Plast Ltd has its registered office in Rosslyn Crescent, Harrow Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Trivedi, Sanjay, Fukam International Limited, Sharma, Praduman, Trivedi, Sanjay at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRIVEDI, Sanjay | 01 September 2014 | - | 1 |
FUKAM INTERNATIONAL LIMITED | 27 April 1998 | - | 1 |
SHARMA, Praduman | 01 May 2010 | 01 April 2015 | 1 |
TRIVEDI, Sanjay | 02 January 2001 | 01 November 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 20 December 2017 | |
MR04 - N/A | 03 August 2017 | |
MR05 - N/A | 20 July 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 23 May 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AP01 - Appointment of director | 19 September 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 February 2011 | |
AA - Annual Accounts | 22 December 2010 | |
CH02 - Change of particulars for corporate director | 20 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 May 2010 | |
AP01 - Appointment of director | 14 May 2010 | |
AA - Annual Accounts | 05 January 2010 | |
395 - Particulars of a mortgage or charge | 29 September 2009 | |
363a - Annual Return | 22 May 2009 | |
225 - Change of Accounting Reference Date | 26 February 2009 | |
AA - Annual Accounts | 24 February 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 23 February 2007 | |
363a - Annual Return | 30 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 February 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 31 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
287 - Change in situation or address of Registered Office | 19 February 2003 | |
395 - Particulars of a mortgage or charge | 09 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2002 | |
RESOLUTIONS - N/A | 26 July 2002 | |
123 - Notice of increase in nominal capital | 26 July 2002 | |
363s - Annual Return | 29 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2002 | |
AA - Annual Accounts | 04 March 2002 | |
395 - Particulars of a mortgage or charge | 23 January 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
363s - Annual Return | 25 May 2001 | |
AA - Annual Accounts | 02 March 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2001 | |
123 - Notice of increase in nominal capital | 27 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
363s - Annual Return | 01 August 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 28 June 1999 | |
288a - Notice of appointment of directors or secretaries | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 07 May 1998 | |
287 - Change in situation or address of Registered Office | 07 May 1998 | |
288b - Notice of resignation of directors or secretaries | 05 May 1998 | |
288b - Notice of resignation of directors or secretaries | 05 May 1998 | |
NEWINC - New incorporation documents | 27 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 25 September 2009 | Outstanding |
N/A |
Legal mortgage | 07 July 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 08 January 2003 | Outstanding |
N/A |
Debenture | 21 January 2002 | Outstanding |
N/A |