Company number 02663209
Status Active
Incorporation Date 15 November 1991
Company Type Private Limited Company
Address WISTONS LANE, ELLAND, WEST YORKSHIRE, HX5 9DT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Dale Cristian Cortney Crystal on 12 November 2015. The most likely internet sites of EUROTEK FOUNDRY PRODUCTS LIMITED are www.eurotekfoundryproducts.co.uk, and www.eurotek-foundry-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Eurotek Foundry Products Limited is a Private Limited Company.
The company registration number is 02663209. Eurotek Foundry Products Limited has been working since 15 November 1991.
The present status of the company is Active. The registered address of Eurotek Foundry Products Limited is Wistons Lane Elland West Yorkshire Hx5 9dt. . CRYSTAL, Dale Cristian Cortney is a Secretary of the company. ALLEN, Brian is a Director of the company. CRYSTAL, Dale Cristian Cortney is a Director of the company. HIGGINS, Raymond Alfred is a Director of the company. HIGGS, Joseph Norman is a Director of the company. Secretary ALLEN, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANGNALL, Peter has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".
Current Directors
Resigned Directors
Secretary
ALLEN, Brian
Resigned: 04 June 1993
Appointed Date: 15 November 1991
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1991
Appointed Date: 15 November 1991
Director
MANGNALL, Peter
Resigned: 04 June 1993
Appointed Date: 15 November 1991
99 years old
Persons With Significant Control
Mr Joseph Norman Higgs
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EUROTEK FOUNDRY PRODUCTS LIMITED Events
07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Director's details changed for Dale Cristian Cortney Crystal on 12 November 2015
09 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
27 Jun 1993
Secretary resigned;new secretary appointed;new director appointed
27 Jun 1993
Ad 04/06/93--------- £ si 747@1=747 £ ic 2/749
07 Jan 1993
Return made up to 15/11/92; full list of members
-
363(288) ‐
Director's particulars changed
15 Nov 1991
Incorporation
20 November 2009
Mortgage debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied
on 22 February 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charge over the undertaking and all…
1 November 2000
Debenture
Delivered: 9 November 2000
Status: Satisfied
on 3 June 2008
Persons entitled: Fortis Bank S.a/N.V
Description: Undertaking and all property and assets.
20 June 2000
Fixed charge on purchased debts which fail to vest
Delivered: 7 July 2000
Status: Satisfied
on 3 June 2008
Persons entitled: Fmn Financial Limited
Description: By way of fixed equitable charge any debt purchased or…
31 May 2000
Fixed charge on purchased debts which fail to vest
Delivered: 9 June 2000
Status: Satisfied
on 3 June 2008
Persons entitled: Fortis Bank Sa-N.V.
Description: By way of fixed equitable charge any debt together with its…
11 May 1998
Fixed charge over the book debts
Delivered: 22 May 1998
Status: Satisfied
on 4 November 2000
Persons entitled: Nmb-Heller Limited
Description: All right title and interestin and to the assets being all…
10 July 1996
Fixed charge on book debts
Delivered: 25 July 1996
Status: Satisfied
on 3 June 2008
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge:- all factored debts the other debts…
2 July 1993
Single debenture
Delivered: 8 July 1993
Status: Satisfied
on 4 November 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…