About

Registered Number: 04568795
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ

 

Having been setup in 2002, Eurobeck Ltd has its registered office in Beverley, East Yorkshire, it has a status of "Active". This business has 5 directors listed as Franks, Sarah Jane, Finnies Limited, Beeston, Robert Geoffrey, Robinson, Shaun Alexander, Young, Anna Wright at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Sarah Jane 07 July 2016 - 1
BEESTON, Robert Geoffrey 03 January 2012 04 February 2020 1
ROBINSON, Shaun Alexander 14 May 2012 15 June 2012 1
YOUNG, Anna Wright 05 July 2017 04 February 2020 1
Secretary Name Appointed Resigned Total Appointments
FINNIES LIMITED 21 October 2002 20 December 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 October 2017
PSC04 - N/A 25 October 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 07 July 2017
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 07 July 2016
CH01 - Change of particulars for director 10 February 2016
AP04 - Appointment of corporate secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AP01 - Appointment of director 08 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 21 July 2014
CH01 - Change of particulars for director 06 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 14 August 2012
AA - Annual Accounts 12 June 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 13 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
225 - Change of Accounting Reference Date 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
CERTNM - Change of name certificate 04 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.