About

Registered Number: 03510205
Date of Incorporation: 13/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 37 Priory Road, Dudley, West Midlands, DY1 4EY,

 

Eurotech Supplies Ltd was founded on 13 February 1998 and are based in West Midlands, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Amin, Mohammed, Jamil, Mohammed for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIL, Mohammed 03 March 1998 06 September 2014 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Mohammed 03 March 1998 03 May 2019 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 30 November 2019
AD01 - Change of registered office address 03 June 2019
PSC04 - N/A 03 June 2019
CH01 - Change of particulars for director 03 June 2019
TM02 - Termination of appointment of secretary 10 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 04 November 2015
DISS40 - Notice of striking-off action discontinued 18 July 2015
AR01 - Annual Return 16 July 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 30 January 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 31 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
RESOLUTIONS - N/A 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.