About

Registered Number: 04407634
Date of Incorporation: 02/04/2002 (23 years ago)
Company Status: Active
Registered Address: Beechcroft House, 50 Sedgley Road West, Tipton, West Midlands, DY4 8AB

 

European Mezzanine Systems Ltd was registered on 02 April 2002 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Elliott, Darren, Mcmahon, Michael are listed as the directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Darren 01 August 2008 - 1
MCMAHON, Michael 01 March 2004 09 July 2004 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
MR04 - N/A 01 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 08 April 2019
MR01 - N/A 20 November 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 03 October 2017
MR04 - N/A 07 July 2017
MR04 - N/A 07 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 January 2015
CH01 - Change of particulars for director 28 November 2014
MR01 - N/A 23 October 2014
MR01 - N/A 13 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 04 June 2013
SH01 - Return of Allotment of shares 03 June 2013
AA - Annual Accounts 30 January 2013
CH01 - Change of particulars for director 06 July 2012
AD01 - Change of registered office address 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH03 - Change of particulars for secretary 06 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 13 January 2011
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
AA - Annual Accounts 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 20 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 23 April 2003
395 - Particulars of a mortgage or charge 22 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

Fixed and floating charge 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.