About

Registered Number: 03879330
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 61 & 62 Bergen Way, North Lynn Industrial Estate, Kings Lynn, Norfolk, PE30 2JG

 

Eurotech Precision Engineering Ltd was registered on 18 November 1999 with its registered office in Kings Lynn, Norfolk, it's status in the Companies House registry is set to "Active". The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKES, Christina Ann 01 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
FINCHAM, Margaret Bridget 18 November 1999 02 August 2000 1
MAY, Robin Edward 01 August 2000 20 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 02 December 2019
CH01 - Change of particulars for director 02 December 2019
CH03 - Change of particulars for secretary 02 December 2019
PSC04 - N/A 02 December 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 03 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 02 December 2014
RESOLUTIONS - N/A 13 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 January 2014
SH08 - Notice of name or other designation of class of shares 13 January 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 20 November 2013
AA01 - Change of accounting reference date 14 March 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 21 December 2010
SH01 - Return of Allotment of shares 17 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 27 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
287 - Change in situation or address of Registered Office 01 August 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 23 May 2002
395 - Particulars of a mortgage or charge 14 March 2002
363s - Annual Return 28 December 2001
287 - Change in situation or address of Registered Office 05 November 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 13 December 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
395 - Particulars of a mortgage or charge 22 July 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
225 - Change of Accounting Reference Date 06 December 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2002 Outstanding

N/A

Mortgage debenture 18 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.