About

Registered Number: 02633010
Date of Incorporation: 23/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Rhosesmor Industrial Estate, Rhosesmor, Mold, Flintshire, CH7 6PZ

 

Founded in 1991, Euroliters Ltd are based in Mold, Flintshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Thomas, Patricia, Harrison, Jeffrey, Kamps, Jan Johan, Maharry, Robert Shaw, Zobele, Enrico at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Jeffrey 26 November 2001 05 April 2017 1
KAMPS, Jan Johan 23 May 2016 03 June 2016 1
MAHARRY, Robert Shaw 30 July 1991 02 December 2011 1
ZOBELE, Enrico 30 July 1991 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Patricia 23 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 23 August 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 23 August 2018
PSC05 - N/A 29 May 2018
PSC05 - N/A 24 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 01 August 2017
PSC05 - N/A 01 August 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 23 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM01 - Termination of appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AD01 - Change of registered office address 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AA01 - Change of accounting reference date 09 June 2016
AP03 - Appointment of secretary 09 June 2016
MR01 - N/A 02 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 03 July 2013
RESOLUTIONS - N/A 29 October 2012
SH06 - Notice of cancellation of shares 29 October 2012
SH03 - Return of purchase of own shares 29 October 2012
AR01 - Annual Return 27 July 2012
AA01 - Change of accounting reference date 28 June 2012
AA - Annual Accounts 20 March 2012
RESOLUTIONS - N/A 03 January 2012
RESOLUTIONS - N/A 03 January 2012
SH06 - Notice of cancellation of shares 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
SH03 - Return of purchase of own shares 03 January 2012
RESOLUTIONS - N/A 19 December 2011
SH06 - Notice of cancellation of shares 19 December 2011
SH03 - Return of purchase of own shares 19 December 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 02 February 2010
CH03 - Change of particulars for secretary 15 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AR01 - Annual Return 26 October 2009
AD01 - Change of registered office address 20 October 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 08 February 2004
363a - Annual Return 22 September 2003
363s - Annual Return 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
AA - Annual Accounts 25 April 2003
RESOLUTIONS - N/A 16 April 2003
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 16 November 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 08 August 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 10 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1993
395 - Particulars of a mortgage or charge 05 November 1992
363s - Annual Return 10 August 1992
288 - N/A 18 March 1992
287 - Change in situation or address of Registered Office 19 January 1992
395 - Particulars of a mortgage or charge 25 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
287 - Change in situation or address of Registered Office 09 August 1991
NEWINC - New incorporation documents 23 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

Legal assignment 26 October 2011 Outstanding

N/A

Floating charge (all assets) 23 September 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 September 2011 Outstanding

N/A

Debenture 23 December 2009 Outstanding

N/A

A credit agreement 05 November 1992 Fully Satisfied

N/A

Debenture 09 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.