Eurocarb Products Ltd was setup in 1986, it's status at Companies House is "Active". The business has 16 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BITTEL, Richard | 12 May 2014 | - | 1 |
KARIYAWASAN, Helodaliamage Senarath Rajitha | 08 February 2010 | - | 1 |
NAYLOR, James David | 01 September 2008 | - | 1 |
PANDITHAGE, Abeykumar Mohan | 01 July 2009 | - | 1 |
BOBBIESE, Georgio | 01 January 1993 | 01 June 1993 | 1 |
CORLETT, Michael Ewan | N/A | 31 May 2005 | 1 |
EDWARDS, Malcolm Edward | N/A | 30 June 2008 | 1 |
HETTIARACHCHY, Ariyawansa | 09 March 2001 | 06 February 2010 | 1 |
JAYASUNDERA, Dhamitlal | N/A | 15 December 1993 | 1 |
MENDIS, Sunil | 01 June 1993 | 15 July 2004 | 1 |
RANARAJA, Dushantha Elanga | 20 May 2010 | 04 January 2017 | 1 |
TYREMAN, Donald Victor | N/A | 01 May 2004 | 1 |
WEERAPPERUMA, Dangedera Gamage Kamal Edger, Dr | 01 August 2005 | 31 July 2007 | 1 |
WICKREMERATNE, Nirmala Gihan | 01 January 2007 | 30 June 2009 | 1 |
YATAWARA, Rajan | N/A | 31 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Stanley John | N/A | 31 December 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 09 May 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 01 July 2015 | |
CH03 - Change of particulars for secretary | 01 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AP01 - Appointment of director | 05 August 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 26 April 2013 | |
MG01 - Particulars of a mortgage or charge | 12 December 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AP01 - Appointment of director | 21 July 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 27 March 2010 | |
AP01 - Appointment of director | 02 March 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AP01 - Appointment of director | 30 October 2009 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 July 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 22 April 2008 | |
AA - Annual Accounts | 20 February 2008 | |
AUD - Auditor's letter of resignation | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
363s - Annual Return | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 February 2007 | |
288b - Notice of resignation of directors or secretaries | 16 February 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 June 2005 | |
AA - Annual Accounts | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
363s - Annual Return | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 May 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 11 May 2001 | |
AA - Annual Accounts | 28 January 2001 | |
363s - Annual Return | 08 June 2000 | |
AUD - Auditor's letter of resignation | 26 April 2000 | |
AA - Annual Accounts | 13 January 2000 | |
363s - Annual Return | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 01 June 1998 | |
AA - Annual Accounts | 27 June 1997 | |
363s - Annual Return | 04 June 1997 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 02 June 1996 | |
AA - Annual Accounts | 22 June 1995 | |
363s - Annual Return | 07 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 July 1994 | |
363s - Annual Return | 24 May 1994 | |
AUD - Auditor's letter of resignation | 25 April 1994 | |
288 - N/A | 11 January 1994 | |
287 - Change in situation or address of Registered Office | 13 December 1993 | |
AA - Annual Accounts | 28 June 1993 | |
363s - Annual Return | 09 June 1993 | |
288 - N/A | 09 June 1993 | |
288 - N/A | 19 January 1993 | |
AA - Annual Accounts | 15 June 1992 | |
363s - Annual Return | 09 June 1992 | |
AA - Annual Accounts | 12 June 1991 | |
363b - Annual Return | 12 June 1991 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
AA - Annual Accounts | 20 June 1989 | |
363 - Annual Return | 20 June 1989 | |
288 - N/A | 10 November 1988 | |
AA - Annual Accounts | 24 October 1988 | |
363 - Annual Return | 24 October 1988 | |
PUC 2 - N/A | 19 May 1988 | |
287 - Change in situation or address of Registered Office | 12 May 1988 | |
AA - Annual Accounts | 26 November 1987 | |
363 - Annual Return | 26 November 1987 | |
395 - Particulars of a mortgage or charge | 07 July 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 September 1986 | |
288 - N/A | 19 August 1986 | |
287 - Change in situation or address of Registered Office | 30 July 1986 | |
288 - N/A | 30 July 1986 | |
CERTINC - N/A | 24 July 1986 | |
NEWINC - New incorporation documents | 24 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2012 | Outstanding |
N/A |
Rent deposit deed | 18 March 2010 | Outstanding |
N/A |
Fixed and floating charge | 03 July 1987 | Outstanding |
N/A |