About

Registered Number: 03049099
Date of Incorporation: 24/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 16 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0LJ,

 

Established in 1995, Eurostep Ltd are based in St. Asaph in Denbighshire, it's status is listed as "Active". There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Nigel Kenneth 07 July 1995 - 1

Filing History

Document Type Date
RP04CS01 - N/A 03 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 26 April 2019
AD01 - Change of registered office address 07 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 05 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
363a - Annual Return 08 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 01 April 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 13 May 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 23 April 2002
395 - Particulars of a mortgage or charge 26 July 2001
287 - Change in situation or address of Registered Office 25 June 2001
225 - Change of Accounting Reference Date 25 June 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 25 May 1999
RESOLUTIONS - N/A 08 January 1999
AUD - Auditor's letter of resignation 08 January 1999
AA - Annual Accounts 17 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 05 March 1998
AAMD - Amended Accounts 05 June 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 06 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1995
288 - N/A 20 July 1995
288 - N/A 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
288 - N/A 26 April 1995
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.