About

Registered Number: 04098750
Date of Incorporation: 30/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

Founded in 2000, Euro-wheels Uk Ltd have registered office in Norwich, Norfolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Jarrold, Neil Alexander, Knight, Philip Ivan, Hart, Jane, Jarrold, Rachel, Lee, William Tuckett.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARROLD, Neil Alexander 28 December 2000 - 1
HART, Jane 30 October 2000 31 August 2001 1
JARROLD, Rachel 28 December 2000 19 June 2010 1
LEE, William Tuckett 28 December 2000 29 April 2005 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Philip Ivan 30 October 2000 31 October 2001 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 October 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 06 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 15 September 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 12 December 2003
363s - Annual Return 19 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
123 - Notice of increase in nominal capital 05 April 2002
363s - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
225 - Change of Accounting Reference Date 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.