About

Registered Number: 04357323
Date of Incorporation: 21/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 11 Longridge Trading Estate, Knutsford, Cheshire, WA16 8PR

 

Having been setup in 2002, Euro Screens Ltd has its registered office in Knutsford, Cheshire. Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Bolland, Alan George, Dickinson, John, Bright, Richard Julian, Tate Bright, Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLAND, Alan George 12 August 2004 - 1
DICKINSON, John 12 August 2004 - 1
BRIGHT, Richard Julian 21 January 2002 04 April 2003 1
TATE BRIGHT, Maria 21 January 2002 04 April 2003 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 January 2019
CH03 - Change of particulars for secretary 21 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 23 January 2018
CH03 - Change of particulars for secretary 23 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 21 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 03 December 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 09 February 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 13 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
225 - Change of Accounting Reference Date 05 January 2004
395 - Particulars of a mortgage or charge 24 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
287 - Change in situation or address of Registered Office 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.