About

Registered Number: 04223081
Date of Incorporation: 24/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4, Lodge Farm Industrial Estate Old Church Road, East Hanningfield, Chelmsford, Essex, CM3 8BH,

 

Founded in 2001, Euro-tech Logic Ltd are based in Chelmsford. Maree, Johannes, Styer, Dirkie Elizabeth, Styer, Jason Duncan are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAREE, Johannes 01 March 2005 - 1
STYER, Dirkie Elizabeth 24 May 2001 01 March 2016 1
STYER, Jason Duncan 01 September 2006 18 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 February 2020
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 06 June 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AD01 - Change of registered office address 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 28 October 2009
395 - Particulars of a mortgage or charge 31 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 16 July 2007
353 - Register of members 16 July 2007
AA - Annual Accounts 27 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 27 January 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 28 December 2005
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 09 November 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 05 June 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
RESOLUTIONS - N/A 17 March 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 July 2009 Fully Satisfied

N/A

Rent deposit deed 05 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.