About

Registered Number: 03436442
Date of Incorporation: 18/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 325-327 Oldfield Lane North, Greenford, Middlesex, UB6 0FX,

 

Founded in 1997, Eurochem Ltd has its registered office in Greenford, it's status is listed as "Active". We do not know the number of employees at the organisation. Staudinger, Angela Johanna, Phull, Tarlochan Kaur, Sandhu, Cynthia, Stirling Corporate Management Ltd are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STAUDINGER, Angela Johanna 27 February 2014 - 1
PHULL, Tarlochan Kaur 11 July 2011 27 February 2014 1
SANDHU, Cynthia 14 November 1997 11 July 2011 1
STIRLING CORPORATE MANAGEMENT LTD 18 September 1997 14 November 1997 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 28 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 21 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 September 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 19 September 2014
AP03 - Appointment of secretary 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 01 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AAMD - Amended Accounts 19 October 2011
AR01 - Annual Return 18 October 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 23 September 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 18 August 2009
CERTNM - Change of name certificate 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 25 September 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 09 October 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 04 September 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 28 September 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 20 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
363s - Annual Return 07 October 1998
395 - Particulars of a mortgage or charge 21 May 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
225 - Change of Accounting Reference Date 27 November 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Outstanding

N/A

Mortgage deed of a life policy to secure own liabilities 24 August 2012 Outstanding

N/A

Debenture 10 December 2009 Outstanding

N/A

Deposit agreement 18 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.