About

Registered Number: 06048589
Date of Incorporation: 11/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: I54 Business Park, Valiant Way, Wolverhampton, WV9 5GB,

 

Founded in 2007, Eurofins York Ltd are based in Wolverhampton. This organisation is registered for VAT. Mills, Alice Irene, Bozec, Didier, Doctor, Marshman, Christopher Allan, Marvin, Andrew Charles, Professor, Peet, Rod are the current directors of the business. The organisation currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOZEC, Didier, Doctor 01 November 2014 - 1
MARSHMAN, Christopher Allan 15 January 2007 31 December 2015 1
MARVIN, Andrew Charles, Professor 15 January 2007 01 July 2017 1
PEET, Rod 15 June 2015 01 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Alice Irene 01 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 05 November 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 11 January 2018
PSC02 - N/A 11 January 2018
PSC07 - N/A 11 January 2018
AA - Annual Accounts 27 December 2017
RESOLUTIONS - N/A 12 December 2017
AA01 - Change of accounting reference date 16 November 2017
AD01 - Change of registered office address 06 July 2017
AP03 - Appointment of secretary 06 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 03 March 2015
CERTNM - Change of name certificate 05 January 2015
CONNOT - N/A 17 December 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 15 January 2013
AUD - Auditor's letter of resignation 09 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 04 June 2008
225 - Change of Accounting Reference Date 04 June 2008
363a - Annual Return 23 January 2008
SA - Shares agreement 13 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
123 - Notice of increase in nominal capital 08 June 2007
287 - Change in situation or address of Registered Office 14 March 2007
CERTNM - Change of name certificate 30 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
287 - Change in situation or address of Registered Office 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.