About

Registered Number: 03852101
Date of Incorporation: 01/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Euro House, 93 Park Road, Hartlepool, TS26 9HP

 

Having been setup in 1999, Euro Security Ltd has its registered office in Hartlepool, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATTRASS, Jonathan Guy 01 February 2005 - 1
WHITFIELD, Jonathan Paul 01 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WHITFIELD, Marion Jean 01 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 25 November 2005
225 - Change of Accounting Reference Date 19 September 2005
RESOLUTIONS - N/A 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
123 - Notice of increase in nominal capital 12 May 2005
AA - Annual Accounts 12 April 2005
225 - Change of Accounting Reference Date 12 April 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.