About

Registered Number: 05008882
Date of Incorporation: 07/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 73 Peterborough Road, Crowland, Peterborough, PE6 0BB,

 

Eurogen U.K. Ltd was founded on 07 January 2004, it's status is listed as "Active". This company has 3 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Andrew Gordon 01 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Tina Elizabeth 01 July 2007 - 1
MARSDEN, Pierre Edward 27 April 2004 01 July 2007 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
CH03 - Change of particulars for secretary 21 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 11 January 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 July 2013
CH03 - Change of particulars for secretary 29 April 2013
AR01 - Annual Return 08 January 2013
CH03 - Change of particulars for secretary 08 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 24 December 2004
225 - Change of Accounting Reference Date 01 December 2004
CERTNM - Change of name certificate 28 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.