About

Registered Number: 05001417
Date of Incorporation: 22/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Honeypot Business Centre, Parr Road, Stanmore, Middlesex, HA7 1NL

 

Established in 2003, Euroken Supplies Ltd has its registered office in Stanmore, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 December 2018
MR01 - N/A 22 October 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 18 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
395 - Particulars of a mortgage or charge 24 March 2004
287 - Change in situation or address of Registered Office 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

Guarantee & debenture 04 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.