About

Registered Number: 03158623
Date of Incorporation: 14/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Suite 630, 24-28 St Leonards Road, Windsor, Berkshire, SL4 3BB

 

Based in Windsor, Eurotech Industries Technical Services Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAPP, Robert 08 June 2013 - 1
GARDYNE, Edward Alexander 24 April 1996 31 March 2000 1
GREEN, Paul Lawrence 14 February 1996 30 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 February 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 05 February 2019
CS01 - N/A 05 February 2019
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 11 February 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 14 August 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 23 October 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 March 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 March 2012
TM02 - Termination of appointment of secretary 18 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 09 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 19 April 2007
DISS40 - Notice of striking-off action discontinued 26 September 2006
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
GAZ1 - First notification of strike-off action in London Gazette 10 January 2006
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 29 April 2003
SA - Shares agreement 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
287 - Change in situation or address of Registered Office 27 February 2003
AA - Annual Accounts 02 October 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
363s - Annual Return 20 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
287 - Change in situation or address of Registered Office 15 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 26 July 2001
363s - Annual Return 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
AA - Annual Accounts 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
225 - Change of Accounting Reference Date 14 February 2000
363s - Annual Return 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
AA - Annual Accounts 15 December 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1997
RESOLUTIONS - N/A 07 May 1997
RESOLUTIONS - N/A 07 May 1997
RESOLUTIONS - N/A 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
287 - Change in situation or address of Registered Office 30 April 1997
363s - Annual Return 21 March 1997
395 - Particulars of a mortgage or charge 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1996
395 - Particulars of a mortgage or charge 16 September 1996
RESOLUTIONS - N/A 15 August 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
287 - Change in situation or address of Registered Office 28 February 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2013 Outstanding

N/A

Fixed and floating charge 24 August 2006 Outstanding

N/A

Debenture 07 March 1997 Fully Satisfied

N/A

Debenture 10 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.