About

Registered Number: 01704440
Date of Incorporation: 07/03/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Forward House, Oakwood, Oakfields Industrial Estate, Eynsham Oxon., OX29 4TT

 

Founded in 1983, European Electronique Ltd have registered office in Eynsham Oxon., it's status at Companies House is "Active". The current directors of the business are listed as Mason, Stephen John, Parker, Guy Daniel, Street, Garry, Gill, Yolanta Anastazja, Harvey, Kay, Ahlgren, Anthony Lewis, Evans, Graham Lee, Gill, Michael Joseph, Herbert, Philip John, Street, David John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Guy Daniel 21 January 2020 - 1
STREET, Garry 01 April 2010 - 1
AHLGREN, Anthony Lewis 31 December 2002 30 September 2007 1
EVANS, Graham Lee 31 December 2002 01 February 2006 1
GILL, Michael Joseph N/A 28 February 2019 1
HERBERT, Philip John 01 April 1996 30 April 1998 1
STREET, David John N/A 01 April 1996 1
Secretary Name Appointed Resigned Total Appointments
MASON, Stephen John 11 January 2016 - 1
GILL, Yolanta Anastazja 01 September 1997 21 January 2010 1
HARVEY, Kay 21 January 2010 10 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 11 March 2020
AP01 - Appointment of director 22 January 2020
PSC01 - N/A 25 November 2019
AA - Annual Accounts 28 August 2019
RP04CS01 - N/A 07 May 2019
PSC07 - N/A 01 April 2019
PSC04 - N/A 01 April 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 19 March 2019
PSC04 - N/A 01 March 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 29 February 2016
AP03 - Appointment of secretary 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 26 November 2014
MISC - Miscellaneous document 28 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 24 March 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 27 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 30 May 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 30 January 2003
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 20 April 1999
AUD - Auditor's letter of resignation 22 March 1999
AA - Annual Accounts 08 December 1998
363b - Annual Return 22 September 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
AA - Annual Accounts 04 February 1997
363b - Annual Return 10 November 1996
395 - Particulars of a mortgage or charge 02 August 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 18 January 1995
363s - Annual Return 14 October 1994
RESOLUTIONS - N/A 16 February 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 12 March 1993
AA - Annual Accounts 08 February 1993
353 - Register of members 08 November 1992
363a - Annual Return 20 July 1992
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
AA - Annual Accounts 27 September 1991
363a - Annual Return 18 June 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1991
RESOLUTIONS - N/A 15 February 1991
MA - Memorandum and Articles 07 February 1991
395 - Particulars of a mortgage or charge 25 October 1990
287 - Change in situation or address of Registered Office 14 May 1990
363 - Annual Return 14 May 1990
363 - Annual Return 14 May 1990
CERTNM - Change of name certificate 28 November 1989
CERTNM - Change of name certificate 28 November 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 22 March 1989
RESOLUTIONS - N/A 11 January 1989
AA - Annual Accounts 11 January 1989
AA - Annual Accounts 11 January 1989
AA - Annual Accounts 11 January 1989
AA - Annual Accounts 31 August 1988
287 - Change in situation or address of Registered Office 27 July 1988
288 - N/A 07 July 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 21 March 1988
288 - N/A 03 March 1988
288 - N/A 03 March 1988
288 - N/A 03 March 1988
287 - Change in situation or address of Registered Office 03 November 1987
CERTNM - Change of name certificate 17 September 1987
CERTNM - Change of name certificate 17 September 1987
CERTNM - Change of name certificate 02 April 1987
NEWINC - New incorporation documents 07 March 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 1996 Fully Satisfied

N/A

Debenture 18 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.