About

Registered Number: 02435998
Date of Incorporation: 25/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 157-159 Rolfe Street,, Smethwick,, Warley,, West Midlands, B66 2AU

 

Established in 1989, Euro Trimmings Ltd have registered office in Warley,, West Midlands. The companies directors are listed as Singh, Gurdev, Sogi, Dalbir, Singh, Harbans.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Gurdev N/A - 1
SOGI, Dalbir N/A - 1
SINGH, Harbans N/A 03 July 1998 1

Filing History

Document Type Date
PSC04 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
PSC04 - N/A 28 July 2020
CH01 - Change of particulars for director 28 July 2020
CH03 - Change of particulars for secretary 28 July 2020
PSC04 - N/A 28 July 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 25 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 24 August 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 07 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 11 September 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 22 April 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 03 September 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
RESOLUTIONS - N/A 05 November 1997
123 - Notice of increase in nominal capital 05 November 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 30 May 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 28 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1996
395 - Particulars of a mortgage or charge 02 July 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 13 September 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 20 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1993
363a - Annual Return 29 September 1992
AA - Annual Accounts 29 September 1992
363a - Annual Return 05 March 1992
AA - Annual Accounts 26 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1992
395 - Particulars of a mortgage or charge 20 May 1991
287 - Change in situation or address of Registered Office 24 November 1989
288 - N/A 24 November 1989
288 - N/A 24 November 1989
288 - N/A 24 November 1989
MEM/ARTS - N/A 23 November 1989
CERTNM - Change of name certificate 16 November 1989
RESOLUTIONS - N/A 14 November 1989
NEWINC - New incorporation documents 25 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 1996 Outstanding

N/A

Mortgage debenture 16 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.