About

Registered Number: 02226647
Date of Incorporation: 02/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit 16 Llandough Trading Estate, Penarth Road, Cardiff, CF11 8RR,

 

Having been setup in 1988, Eurotek Designs Ltd has its registered office in Cardiff, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has 4 directors listed as Thomas, Debra Michelle, Thomas, Jeffrey David, Haye, Louwis, Jeynes, Linda Denys at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYE, Louwis 01 March 1994 01 September 2002 1
JEYNES, Linda Denys N/A 01 March 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Debra Michelle 01 September 2002 01 February 2013 1
THOMAS, Jeffrey David 01 March 1994 01 September 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
SH08 - Notice of name or other designation of class of shares 30 July 2020
PSC04 - N/A 17 July 2020
PSC01 - N/A 17 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 07 March 2019
PSC04 - N/A 07 March 2019
PSC04 - N/A 26 February 2019
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 20 March 2015
AAMD - Amended Accounts 21 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 09 March 2013
TM02 - Termination of appointment of secretary 09 March 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 17 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 28 February 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 12 March 2001
363a - Annual Return 21 December 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 31 March 1999
363a - Annual Return 02 July 1998
288c - Notice of change of directors or secretaries or in their particulars 02 July 1998
AA - Annual Accounts 25 February 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 24 April 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 01 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 March 1994
288 - N/A 21 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 10 March 1994
363a - Annual Return 15 June 1993
AA - Annual Accounts 10 January 1993
AA - Annual Accounts 25 September 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 24 September 1991
AUD - Auditor's letter of resignation 23 November 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1989
CERTNM - Change of name certificate 31 August 1988
MEM/ARTS - N/A 08 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
287 - Change in situation or address of Registered Office 05 August 1988
RESOLUTIONS - N/A 01 August 1988
NEWINC - New incorporation documents 02 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.