About

Registered Number: 01608562
Date of Incorporation: 18/01/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: 3 Clifton Court, Cambridge, Cambs, CB1 7BN

 

Founded in 1982, Eurotech Ltd are based in Cambs. Currently we aren't aware of the number of employees at the this company. There are 10 directors listed as Bain, John Julian Sebastian, Barazza, Sandro, Cuthbert, Paul, Elvis, Robert David, Goi, Eros, Goodman, Lester, Dr, Houghton, Christopher, Mauri, Massimo, Tecchiolli, Giampietro, Walters, Andrew John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, John Julian Sebastian N/A - 1
BARAZZA, Sandro 23 May 2008 - 1
CUTHBERT, Paul N/A 31 December 1994 1
ELVIS, Robert David 02 November 1998 08 October 1999 1
GOI, Eros 31 March 2006 22 May 2008 1
GOODMAN, Lester, Dr 18 November 2003 23 February 2007 1
HOUGHTON, Christopher 09 November 2006 16 January 2008 1
MAURI, Massimo 31 March 2006 04 August 2008 1
TECCHIOLLI, Giampietro 22 September 2008 26 November 2014 1
WALTERS, Andrew John 03 April 1995 13 July 2001 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
RESOLUTIONS - N/A 28 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 17 March 2015
AUD - Auditor's letter of resignation 19 December 2014
TM01 - Termination of appointment of director 08 December 2014
AUD - Auditor's letter of resignation 19 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288a - Notice of appointment of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 17 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
353 - Register of members 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 04 October 2007
MEM/ARTS - N/A 21 September 2007
CERTNM - Change of name certificate 14 September 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 19 March 2007
353 - Register of members 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
MISC - Miscellaneous document 26 June 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 24 March 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 11 March 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
RESOLUTIONS - N/A 19 November 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 09 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 20 March 2000
363s - Annual Return 09 March 2000
RESOLUTIONS - N/A 21 January 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 24 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
RESOLUTIONS - N/A 30 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AUD - Auditor's letter of resignation 05 May 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 19 February 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 24 March 1997
RESOLUTIONS - N/A 12 September 1996
RESOLUTIONS - N/A 04 August 1996
288 - N/A 12 May 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 12 March 1996
363b - Annual Return 17 May 1995
288 - N/A 21 April 1995
AA - Annual Accounts 07 April 1995
288 - N/A 18 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 25 March 1994
288 - N/A 19 January 1994
RESOLUTIONS - N/A 02 December 1993
RESOLUTIONS - N/A 02 December 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 21 April 1993
288 - N/A 07 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1992
AUD - Auditor's letter of resignation 16 June 1992
AUD - Auditor's letter of resignation 10 June 1992
288 - N/A 09 June 1992
288 - N/A 20 May 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 05 May 1992
363(287) - N/A 05 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1991
RESOLUTIONS - N/A 07 May 1991
169 - Return by a company purchasing its own shares 07 May 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 18 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
288 - N/A 12 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
RESOLUTIONS - N/A 29 November 1989
RESOLUTIONS - N/A 29 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
363 - Annual Return 18 May 1988
AA - Annual Accounts 22 April 1988
288 - N/A 07 April 1988
395 - Particulars of a mortgage or charge 21 March 1988
288 - N/A 27 October 1987
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
288 - N/A 17 July 1986
AA - Annual Accounts 10 June 1986
363 - Annual Return 10 June 1986
AA - Annual Accounts 29 June 1985
AA - Annual Accounts 31 July 1984
363 - Annual Return 29 October 1983
AA - Annual Accounts 29 October 1983
MEM/ARTS - N/A 19 February 1982
CERTNM - Change of name certificate 15 February 1982
NEWINC - New incorporation documents 18 January 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 1989 Fully Satisfied

N/A

Single debenture 13 March 1988 Fully Satisfied

N/A

Charge 08 June 1984 Fully Satisfied

N/A

Debenture 21 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.