About

Registered Number: 04637699
Date of Incorporation: 15/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Brinkley, Middle Road Tiptoe, Lymington, Hampshire, SO41 6FX

 

Established in 2003, Eurolink Catering Equipment Ltd has its registered office in Lymington in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Michael John 01 March 2006 - 1
BRIMLEY, Linda 14 February 2003 30 May 2015 1
CAPOZZA, Vito Domenico 14 February 2003 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Laura Mary Irene 02 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 29 November 2018
PSC04 - N/A 18 April 2018
CH01 - Change of particulars for director 28 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 December 2015
AP03 - Appointment of secretary 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM02 - Termination of appointment of secretary 16 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 15 December 2005
287 - Change in situation or address of Registered Office 12 April 2005
363a - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
AA - Annual Accounts 19 August 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363a - Annual Return 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
225 - Change of Accounting Reference Date 14 February 2004
287 - Change in situation or address of Registered Office 26 September 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
CERTNM - Change of name certificate 13 February 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.