About

Registered Number: 02528570
Date of Incorporation: 07/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Unit K8 Cradley Enterprise Centre, Maypole Fields, Halesowen, West Midlands, B63 2QB,

 

Eurotime Systems Ltd was registered on 07 August 1990 and are based in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOP, Jonathan David 01 November 2009 - 1
HENDERSON, George William 17 July 2003 04 August 2008 1
HUGHES, Clifford David N/A 31 October 2009 1
HUGHES, Pauline Ann N/A 29 April 2003 1
HUGHES, Sunee 04 August 2008 31 October 2009 1
WILLETTS, Richard Antonie 25 January 1993 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA01 - Change of accounting reference date 12 December 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 18 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 03 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 19 August 2015
MR04 - N/A 17 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 August 2013
AAMD - Amended Accounts 24 April 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 September 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AD01 - Change of registered office address 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 27 July 2010
TM02 - Termination of appointment of secretary 12 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 05 January 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 17 March 2004
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 30 July 2001
395 - Particulars of a mortgage or charge 26 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 24 August 1993
363b - Annual Return 24 August 1993
287 - Change in situation or address of Registered Office 11 February 1993
288 - N/A 10 February 1993
CERTNM - Change of name certificate 17 December 1992
363a - Annual Return 03 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1992
363a - Annual Return 03 December 1992
287 - Change in situation or address of Registered Office 03 December 1992
AA - Annual Accounts 03 December 1992
288 - N/A 03 December 1992
AC92 - N/A 30 November 1992
GAZ2 - Second notification of strike-off action in London Gazette 25 August 1992
GAZ1 - First notification of strike-off action in London Gazette 05 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1991
287 - Change in situation or address of Registered Office 27 September 1990
288 - N/A 27 September 1990
NEWINC - New incorporation documents 07 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.