About

Registered Number: 03558290
Date of Incorporation: 06/05/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 21 Cornwall Road, Industrial Estate Cornwall Road, Smethwick Birmingham, West Midlands, B66 2JS

 

Euro Shaf Training Services Ltd was registered on 06 May 1998 and has its registered office in Smethwick Birmingham, West Midlands, it has a status of "Active". There are 2 directors listed for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shafiq 06 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Saba 06 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 22 July 2016
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 30 July 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 08 October 2013
AA01 - Change of accounting reference date 31 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 18 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 14 May 2002
287 - Change in situation or address of Registered Office 04 December 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 24 May 1999
225 - Change of Accounting Reference Date 08 March 1999
287 - Change in situation or address of Registered Office 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.