About

Registered Number: 06024669
Date of Incorporation: 11/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 7 Paddock Road, Skelmersdale, WN8 9PL,

 

Eurocup Holdings Ltd was registered on 11 December 2006 and are based in Skelmersdale. We do not know the number of employees at this company. The current directors of this business are Stanley, Amanda, Buckle, Frank William, Buckle, Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Amanda 18 February 2014 - 1
BUCKLE, Frank William 11 December 2006 10 June 2013 1
BUCKLE, Margaret 11 December 2006 18 February 2014 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 25 July 2019
CH01 - Change of particulars for director 07 February 2019
AD01 - Change of registered office address 31 January 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 02 February 2015
TM02 - Termination of appointment of secretary 28 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 25 February 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 March 2011
AAMD - Amended Accounts 11 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 15 January 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 01 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 10 September 2008
RESOLUTIONS - N/A 17 March 2008
123 - Notice of increase in nominal capital 17 March 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
RESOLUTIONS - N/A 14 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
123 - Notice of increase in nominal capital 14 December 2007
400 - Particulars of a mortgage or charge subject to which property has been acquired 12 December 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 December 2009 Outstanding

N/A

Debenture 18 December 2009 Outstanding

N/A

All assets debenture 28 May 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 29 January 2008 Outstanding

N/A

Mortgage 11 December 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 December 2007 Outstanding

N/A

Legal mortgage 02 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.