About

Registered Number: 02798524
Date of Incorporation: 11/03/1993 (32 years ago)
Company Status: Active
Registered Address: Euro House Units 1 & 2, Shadsworth Business Park,, Duttons Way, Blackburn, Lancashire, BB1 2QR

 

Having been setup in 1993, Europlast (Blackburn) Ltd are based in Lancashire, it's status at Companies House is "Active". The companies director is listed as Issa, Zakir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISSA, Zakir 05 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 16 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 25 November 2016
RP04AR01 - N/A 03 October 2016
AUD - Auditor's letter of resignation 11 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
AR01 - Annual Return 12 March 2015
AAMD - Amended Accounts 29 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AA - Annual Accounts 01 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 May 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 30 November 2009
AP03 - Appointment of secretary 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 19 February 2009
395 - Particulars of a mortgage or charge 16 December 2008
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 15 September 2008
395 - Particulars of a mortgage or charge 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 14 March 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
RESOLUTIONS - N/A 13 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 29 January 2007
395 - Particulars of a mortgage or charge 20 September 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 30 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 07 November 2000
363a - Annual Return 29 March 2000
AA - Annual Accounts 31 January 2000
287 - Change in situation or address of Registered Office 03 June 1999
353 - Register of members 26 March 1999
363a - Annual Return 26 March 1999
395 - Particulars of a mortgage or charge 26 February 1999
395 - Particulars of a mortgage or charge 26 February 1999
395 - Particulars of a mortgage or charge 17 February 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
RESOLUTIONS - N/A 26 January 1998
123 - Notice of increase in nominal capital 26 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 07 January 1997
288 - N/A 12 April 1996
363s - Annual Return 12 April 1996
RESOLUTIONS - N/A 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
123 - Notice of increase in nominal capital 11 March 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 17 May 1994
288 - N/A 01 April 1993
288 - N/A 01 April 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
287 - Change in situation or address of Registered Office 23 March 1993
NEWINC - New incorporation documents 11 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 December 2008 Outstanding

N/A

Mortgage deed 17 June 2008 Fully Satisfied

N/A

Mortgage 27 March 2007 Fully Satisfied

N/A

Debenture 18 September 2006 Outstanding

N/A

Mortgage 23 June 2005 Outstanding

N/A

Legal mortgage 15 February 1999 Fully Satisfied

N/A

Mortgage debenture 15 February 1999 Fully Satisfied

N/A

Legal charge 15 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.