About

Registered Number: 03099026
Date of Incorporation: 06/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Unit 18 Nestfield Industrial Estate, Darlington, DL1 2NW,

 

Based in Darlington, European Process Equipment Ltd was setup in 1995, it's status is listed as "Active". The current directors of the company are listed as Bruffell, Michael John, Ross-bruffell, Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUFFELL, Michael John 05 February 1997 - 1
ROSS-BRUFFELL, Linda 19 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
PSC04 - N/A 14 September 2018
CH03 - Change of particulars for secretary 13 September 2018
AD01 - Change of registered office address 13 September 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 11 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 July 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AD01 - Change of registered office address 13 September 2010
CH01 - Change of particulars for director 13 September 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 18 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1997
DISS40 - Notice of striking-off action discontinued 15 July 1997
363a - Annual Return 09 July 1997
AA - Annual Accounts 09 July 1997
225 - Change of Accounting Reference Date 09 July 1997
395 - Particulars of a mortgage or charge 03 April 1997
287 - Change in situation or address of Registered Office 03 March 1997
GAZ1 - First notification of strike-off action in London Gazette 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
CERTNM - Change of name certificate 24 February 1997
288 - N/A 11 October 1995
288 - N/A 11 October 1995
287 - Change in situation or address of Registered Office 11 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1995
NEWINC - New incorporation documents 06 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2012 Outstanding

N/A

Debenture 26 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.