About

Registered Number: 03593833
Date of Incorporation: 07/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 6 Target Chartermark Way, Colburn Business Park, Colburn, North Yorkshire, DL9 4QJ,

 

Established in 1998, Eurodebt Recovery Ltd have registered office in Colburn, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALMER, Benjamin Freeman 07 July 1998 16 July 2004 1
READ, Janet 16 July 2004 20 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 29 March 2017
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 21 January 2010
395 - Particulars of a mortgage or charge 04 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2009
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
RESOLUTIONS - N/A 21 April 2009
RESOLUTIONS - N/A 30 March 2009
169 - Return by a company purchasing its own shares 30 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 22 July 1999
225 - Change of Accounting Reference Date 12 May 1999
287 - Change in situation or address of Registered Office 30 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2009 Outstanding

N/A

Legal charge 23 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.