About

Registered Number: 06390830
Date of Incorporation: 04/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: C/O Frank Guest Motors, Derry Street, Wolverhampton, WV2 1EY

 

Euro Storefitters Ltd was founded on 04 October 2007 and are based in Wolverhampton, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Euro Storefitters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Judith 27 November 2007 - 1
TRANTER, Stephen 27 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TRANTER JNR, Stephen 27 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 April 2016
SH01 - Return of Allotment of shares 26 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 15 February 2010
SH01 - Return of Allotment of shares 30 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
CERTNM - Change of name certificate 28 December 2007
225 - Change of Accounting Reference Date 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 29 November 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.