About

Registered Number: 02283390
Date of Incorporation: 03/08/1988 (35 years and 8 months ago)
Company Status: Administration
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Having been setup in 1988, Eurosigns (UK) Ltd have registered office in Manchester, it's status is listed as "Administration". There are 3 directors listed as Girod, Claude, Girod, Philippe, Monsieur, Girod, Signaux for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIROD, Claude 01 April 2011 20 June 2014 1
GIROD, Philippe, Monsieur 02 July 1992 01 April 2011 1
GIROD, Signaux 02 July 1992 20 June 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2020
AM10 - N/A 17 December 2019
AM19 - N/A 30 October 2019
AM10 - N/A 21 June 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 11 April 2019
AM06 - N/A 14 February 2019
AM03 - N/A 14 January 2019
TM01 - Termination of appointment of director 10 January 2019
AD01 - Change of registered office address 10 December 2018
AM01 - N/A 06 December 2018
TM01 - Termination of appointment of director 29 November 2018
MR04 - N/A 26 September 2018
MR01 - N/A 24 September 2018
MR01 - N/A 21 September 2018
AA01 - Change of accounting reference date 14 September 2018
PSC05 - N/A 14 September 2018
RESOLUTIONS - N/A 26 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 July 2018
SH19 - Statement of capital 26 July 2018
CAP-SS - N/A 26 July 2018
RESOLUTIONS - N/A 28 February 2018
PSC02 - N/A 22 February 2018
AD01 - Change of registered office address 22 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
PSC07 - N/A 21 February 2018
AP01 - Appointment of director 21 February 2018
AD01 - Change of registered office address 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
CS01 - N/A 02 January 2018
MR04 - N/A 03 November 2017
AUD - Auditor's letter of resignation 02 November 2017
AAMD - Amended Accounts 19 September 2017
AAMD - Amended Accounts 19 September 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
CH01 - Change of particulars for director 28 August 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 07 September 2012
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 15 July 2010
CERTNM - Change of name certificate 24 June 2010
CONNOT - N/A 24 June 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 24 October 2009
TM01 - Termination of appointment of director 17 October 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
MISC - Miscellaneous document 26 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 27 July 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
AA - Annual Accounts 10 July 2002
287 - Change in situation or address of Registered Office 10 June 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 21 June 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 12 January 1998
AUD - Auditor's letter of resignation 26 June 1997
AA - Annual Accounts 09 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
225 - Change of Accounting Reference Date 27 January 1997
363s - Annual Return 09 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
AA - Annual Accounts 25 April 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 11 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
287 - Change in situation or address of Registered Office 16 November 1994
AA - Annual Accounts 11 May 1994
288 - N/A 27 January 1994
363s - Annual Return 09 January 1994
395 - Particulars of a mortgage or charge 25 February 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 18 December 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
RESOLUTIONS - N/A 27 July 1992
RESOLUTIONS - N/A 27 July 1992
RESOLUTIONS - N/A 27 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1992
123 - Notice of increase in nominal capital 27 July 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 05 January 1992
288 - N/A 19 November 1991
288 - N/A 15 November 1991
AA - Annual Accounts 17 June 1991
363a - Annual Return 07 January 1991
288 - N/A 12 November 1990
288 - N/A 19 September 1990
288 - N/A 05 September 1990
395 - Particulars of a mortgage or charge 12 June 1990
AA - Annual Accounts 05 March 1990
RESOLUTIONS - N/A 22 January 1990
288 - N/A 22 January 1990
363 - Annual Return 10 January 1990
PUC 2 - N/A 03 August 1989
395 - Particulars of a mortgage or charge 02 December 1988
288 - N/A 11 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1988
RESOLUTIONS - N/A 26 October 1988
RESOLUTIONS - N/A 26 October 1988
CERTNM - Change of name certificate 26 October 1988
123 - Notice of increase in nominal capital 26 October 1988
CERTNM - Change of name certificate 26 October 1988
287 - Change in situation or address of Registered Office 20 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
RESOLUTIONS - N/A 12 October 1988
MEM/ARTS - N/A 12 October 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Fully Satisfied

N/A

A registered charge 14 September 2018 Outstanding

N/A

Legal mortgage 23 February 1993 Fully Satisfied

N/A

Legal mortgage 31 May 1990 Fully Satisfied

N/A

Mortgage debenture 28 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.