About

Registered Number: 08654028
Date of Incorporation: 16/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Fairbrook House, Clovernook Road, Alfreton, Derbyshire, DE55 4RF

 

Established in 2013, Eurocell Plc are based in Derbyshire, it's status at Companies House is "Active". Walker, Paul Antony, Coffey, Martyn, Govil, Sucheta, Lawson, Robert Arthur, Copley, Gerald, Edwards, Matthew Kenneth, Gilbert, Simon George are the current directors of this organisation. We don't currently know the number of employees at Eurocell Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Martyn 04 February 2015 - 1
GOVIL, Sucheta 01 October 2018 - 1
LAWSON, Robert Arthur 04 February 2015 - 1
EDWARDS, Matthew Kenneth 16 December 2013 30 June 2016 1
GILBERT, Simon George 11 September 2013 04 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Paul Antony 27 September 2019 - 1
COPLEY, Gerald 11 February 2015 27 September 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 21 September 2020
CS01 - N/A 20 August 2020
SH01 - Return of Allotment of shares 20 August 2020
SH01 - Return of Allotment of shares 28 July 2020
AA - Annual Accounts 17 June 2020
SH01 - Return of Allotment of shares 11 June 2020
RESOLUTIONS - N/A 09 June 2020
SH01 - Return of Allotment of shares 06 April 2020
AP03 - Appointment of secretary 30 September 2019
SH01 - Return of Allotment of shares 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
CS01 - N/A 20 August 2019
RESOLUTIONS - N/A 10 June 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 15 May 2019
AP01 - Appointment of director 01 October 2018
SH01 - Return of Allotment of shares 29 August 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 29 June 2018
RP04SH01 - N/A 18 June 2018
RESOLUTIONS - N/A 07 June 2018
RP04SH01 - N/A 16 May 2018
SH01 - Return of Allotment of shares 29 December 2017
SH01 - Return of Allotment of shares 29 December 2017
CS01 - N/A 23 August 2017
PSC08 - N/A 23 August 2017
AA - Annual Accounts 26 June 2017
AP01 - Appointment of director 14 September 2016
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 28 April 2016
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 15 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
AR01 - Annual Return 14 September 2015
AD04 - Change of location of company records to the registered office 14 September 2015
AUD - Auditor's letter of resignation 23 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
SH08 - Notice of name or other designation of class of shares 17 April 2015
MR04 - N/A 09 April 2015
MR04 - N/A 09 April 2015
RESOLUTIONS - N/A 20 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
RESOLUTIONS - N/A 11 February 2015
CERTNM - Change of name certificate 11 February 2015
BS - Balance sheet 11 February 2015
AUDR - Auditor's report 11 February 2015
AUDS - Auditor's statement 11 February 2015
MAR - Memorandum and Articles - used in re-registration 11 February 2015
RR01 - Application by a private company for re-registration as a public company 11 February 2015
CONNOT - N/A 11 February 2015
RESOLUTIONS - N/A 15 January 2015
SH01 - Return of Allotment of shares 15 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 16 May 2014
AA01 - Change of accounting reference date 13 May 2014
SH01 - Return of Allotment of shares 21 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2014
SH08 - Notice of name or other designation of class of shares 10 February 2014
RESOLUTIONS - N/A 21 January 2014
SH01 - Return of Allotment of shares 01 October 2013
AP01 - Appointment of director 23 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA01 - Change of accounting reference date 16 September 2013
MR01 - N/A 16 September 2013
MR01 - N/A 14 September 2013
NEWINC - New incorporation documents 16 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Fully Satisfied

N/A

A registered charge 11 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.