EUROMEC CONTRACTS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 03328632
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 69,500 . The most likely internet sites of EUROMEC CONTRACTS LIMITED are www.euromeccontracts.co.uk, and www.euromec-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euromec Contracts Limited is a Private Limited Company. The company registration number is 03328632. Euromec Contracts Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Euromec Contracts Limited is 2 Merus Court Meridian Business Park Leicester Le19 1rj. . CREWE, Hannah is a Secretary of the company. CREWE, Peter David is a Director of the company. GOODSON, Richard is a Director of the company. HILL, Graham Keith is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARSBY, Christopher has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CREWE, Hannah
Appointed Date: 06 March 1997

Director
CREWE, Peter David
Appointed Date: 06 March 1997
72 years old

Director
GOODSON, Richard
Appointed Date: 03 April 2009
60 years old

Director
HILL, Graham Keith
Appointed Date: 01 September 2008
58 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
BARSBY, Christopher
Resigned: 07 April 2008
Appointed Date: 06 March 1997
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Persons With Significant Control

Mr Peter David Crewe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hannah Crewe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROMEC CONTRACTS LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 69,500

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 69,500

...
... and 51 more events
07 Apr 1997
Registered office changed on 07/04/97 from: 12 york place leeds west yorkshire LS1 2DS
07 Apr 1997
New director appointed
07 Apr 1997
New director appointed
07 Apr 1997
New secretary appointed
06 Mar 1997
Incorporation

EUROMEC CONTRACTS LIMITED Charges

13 June 2008
Debenture
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…