About

Registered Number: 03306591
Date of Incorporation: 23/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 4 Highdale Fold, Dronfield, S18 1TA,

 

Based in Dronfield, Eurofix Installation Ltd was founded on 23 January 1997. We do not know the number of employees at this business. The companies directors are listed as Allen, Katherine, Allen, Elizabeth Frances Ann, Riley, Patric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Katherine 31 July 2017 - 1
RILEY, Patric 23 January 1997 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Elizabeth Frances Ann 23 January 1997 26 March 2014 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 23 October 2018
AD01 - Change of registered office address 23 October 2018
RESOLUTIONS - N/A 02 July 2018
SH08 - Notice of name or other designation of class of shares 02 July 2018
CS01 - N/A 07 April 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
SH01 - Return of Allotment of shares 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AD01 - Change of registered office address 26 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
CERTNM - Change of name certificate 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 17 February 1999
RESOLUTIONS - N/A 24 November 1998
AA - Annual Accounts 24 November 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.