About

Registered Number: 04147107
Date of Incorporation: 24/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 16 Sapcote Road Industrial Estate, Burbage, Hinckley, Leicestershire, LE10 2AU,

 

Based in Leicestershire, Trafalgar Eurotech Ltd was setup in 2001, it's status at Companies House is "Active". Trafalgar Eurotech Ltd has 2 directors listed as Coley, Janet, Ettridge, Philip Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTRIDGE, Philip Charles 20 February 2001 17 November 2003 1
Secretary Name Appointed Resigned Total Appointments
COLEY, Janet 16 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 26 October 2019
AD01 - Change of registered office address 30 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 19 October 2015
CH03 - Change of particulars for secretary 23 April 2015
AR01 - Annual Return 04 February 2015
AD01 - Change of registered office address 04 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 17 February 2009
363s - Annual Return 11 December 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
169 - Return by a company purchasing its own shares 11 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 28 April 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 24 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 12 January 2004
395 - Particulars of a mortgage or charge 28 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
363s - Annual Return 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2005 Outstanding

N/A

Debenture 25 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.