About

Registered Number: 04407634
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Active
Registered Address: Beechcroft House, 50 Sedgley Road West, Tipton, West Midlands, DY4 8AB

 

Having been setup in 2002, European Mezzanine Systems Ltd are based in Tipton, West Midlands. There are 2 directors listed as Elliott, Darren, Mcmahon, Michael for the business in the Companies House registry.

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.