About

Registered Number: 03107258
Date of Incorporation: 27/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 74-75 Fred Dannatt Road, Mildenhall, Suffolk, IP28 7RD

 

Eurogroup International Movers Ltd was registered on 27 September 1995, it has a status of "Active". There are 5 directors listed for this organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Rachel Elizabeth 19 March 2013 - 1
CROWTHER, Richard John 01 November 2014 - 1
FLYNN, Dennis 01 June 1997 - 1
NASH, Mark Andrew 28 September 1995 28 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Rachel Elizabeth 19 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 September 2020
MR04 - N/A 29 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 26 September 2018
MR01 - N/A 30 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 September 2017
AAMD - Amended Accounts 25 September 2017
RESOLUTIONS - N/A 13 March 2017
SH06 - Notice of cancellation of shares 07 February 2017
SH03 - Return of purchase of own shares 07 February 2017
TM01 - Termination of appointment of director 05 January 2017
AAMD - Amended Accounts 02 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 14 October 2016
MR04 - N/A 14 March 2016
CH01 - Change of particulars for director 22 January 2016
AAMD - Amended Accounts 10 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 01 September 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 12 April 2013
AP03 - Appointment of secretary 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 26 September 2012
CERTNM - Change of name certificate 13 February 2012
RESOLUTIONS - N/A 01 February 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 26 July 2003
287 - Change in situation or address of Registered Office 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 29 October 2002
AA - Annual Accounts 28 January 2002
395 - Particulars of a mortgage or charge 07 December 2001
363s - Annual Return 02 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 29 September 1998
287 - Change in situation or address of Registered Office 19 August 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
DISS40 - Notice of striking-off action discontinued 13 May 1997
363s - Annual Return 08 May 1997
287 - Change in situation or address of Registered Office 23 April 1997
GAZ1 - First notification of strike-off action in London Gazette 08 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Fully Satisfied

N/A

Legal charge 22 February 2013 Fully Satisfied

N/A

Debenture deed 04 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.