Having been setup in 2002, Eurotech Filtration & Insulation Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Stephenson, Janice Marie, Stephenson, Timothy John. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Janice Marie | 09 October 2002 | - | 1 |
STEPHENSON, Timothy John | 09 October 2002 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Timothy John Stephenson/
1952-02 |
Individual person with significant control |
British/
England |
|
Mrs Janice Marie Stephenson/
1958-10 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 22 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA - Annual Accounts | 01 August 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 11 November 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 November 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 November 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 02 December 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 29 August 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 19 May 2005 | |
363s - Annual Return | 20 December 2004 | |
AA - Annual Accounts | 30 March 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
363s - Annual Return | 25 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
287 - Change in situation or address of Registered Office | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2002 | |
288b - Notice of resignation of directors or secretaries | 16 October 2002 | |
NEWINC - New incorporation documents | 09 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2004 | Outstanding |
N/A |