About

Registered Number: 04286136
Date of Incorporation: 12/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: South Unit, Wayfield Farm, Pyecombe, West Sussex, BN45 7ED

 

Eurosmart Kitchens Ltd was registered on 12 September 2001 and are based in Pyecombe. We don't know the number of employees at Eurosmart Kitchens Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 28 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 25 October 2018
CH03 - Change of particulars for secretary 25 October 2018
CH01 - Change of particulars for director 25 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 October 2017
MR04 - N/A 16 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 15 September 2014
MR04 - N/A 17 April 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 22 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 27 September 2011
AA01 - Change of accounting reference date 18 February 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 08 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 18 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 14 February 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 18 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 19 September 2003
287 - Change in situation or address of Registered Office 18 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 18 September 2002
225 - Change of Accounting Reference Date 09 July 2002
395 - Particulars of a mortgage or charge 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Fully Satisfied

N/A

Debenture 10 February 2006 Fully Satisfied

N/A

Debenture 04 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.