About

Registered Number: 01991926
Date of Incorporation: 21/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: No 1 Devon Street, Nechells, Birmingham, West Midlands, B7 4SL

 

Based in West Midlands, Eutc Ltd was registered on 21 February 1986, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Eutc Ltd. There are 2 directors listed as Rutter, Josephine Hilda, Sangha, Jashpal for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUTTER, Josephine Hilda N/A 28 August 1998 1
SANGHA, Jashpal 28 August 1998 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 27 October 2014
CERTNM - Change of name certificate 11 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 18 January 2011
TM02 - Termination of appointment of secretary 08 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 21 August 2007
287 - Change in situation or address of Registered Office 18 February 2007
363a - Annual Return 01 December 2006
395 - Particulars of a mortgage or charge 30 October 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 09 December 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 04 January 2002
363s - Annual Return 20 October 2000
AA - Annual Accounts 18 August 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 01 August 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 29 November 1996
395 - Particulars of a mortgage or charge 22 August 1996
395 - Particulars of a mortgage or charge 22 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
RESOLUTIONS - N/A 31 May 1996
RESOLUTIONS - N/A 31 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1996
123 - Notice of increase in nominal capital 31 May 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 08 March 1994
363s - Annual Return 15 December 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 19 January 1993
363b - Annual Return 14 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 07 November 1990
395 - Particulars of a mortgage or charge 14 June 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 09 January 1990
288 - N/A 01 August 1989
395 - Particulars of a mortgage or charge 20 July 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 03 April 1989
CERTNM - Change of name certificate 07 February 1989
288 - N/A 25 April 1988
288 - N/A 25 April 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 October 1987
287 - Change in situation or address of Registered Office 13 September 1986
CERTNM - Change of name certificate 26 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1986
287 - Change in situation or address of Registered Office 13 May 1986
NEWINC - New incorporation documents 21 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2006 Outstanding

N/A

Legal charge 16 August 1996 Outstanding

N/A

Legal charge 16 August 1996 Outstanding

N/A

Debenture 05 June 1990 Outstanding

N/A

Single debenture 17 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.