About

Registered Number: 02900373
Date of Incorporation: 21/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2, Heywoods Industrial Park, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1NA,

 

Euro-star Foods Ltd was established in 1994, it has a status of "Active". We don't currently know the number of employees at this business. Bull, Philip, Bull, Susan Dorothy, Agnew, Roger Martin are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Roger Martin 21 February 1994 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
BULL, Philip 27 February 2015 - 1
BULL, Susan Dorothy 21 February 1994 17 October 1995 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 06 January 2020
PSC04 - N/A 11 March 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 21 February 2017
CH03 - Change of particulars for secretary 13 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AP03 - Appointment of secretary 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 14 December 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 21 November 2001
287 - Change in situation or address of Registered Office 05 September 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 09 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1997
287 - Change in situation or address of Registered Office 16 April 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 14 December 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
287 - Change in situation or address of Registered Office 19 July 1995
363s - Annual Return 24 February 1995
395 - Particulars of a mortgage or charge 24 June 1994
288 - N/A 12 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1994
288 - N/A 17 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
287 - Change in situation or address of Registered Office 10 March 1994
NEWINC - New incorporation documents 21 February 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.