About

Registered Number: 03553131
Date of Incorporation: 27/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Peer Roberts, The Pavilion, Rosslyn Crescent, Harrow Middlesex, HA1 2SZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.