EURO PET LIMITED

Hellopages » Greater London » Camden » WC1N 2PH

Company number 04574572
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address 1 DOUGHTY STREET, LONDON, WC1N 2PH
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 1,010,000 . The most likely internet sites of EURO PET LIMITED are www.europet.co.uk, and www.euro-pet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Pet Limited is a Private Limited Company. The company registration number is 04574572. Euro Pet Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Euro Pet Limited is 1 Doughty Street London Wc1n 2ph. . MERLE, Martine Anne Marie is a Secretary of the company. KUMBHANI, Nimish is a Director of the company. MERLE, Georges Jean is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
MERLE, Martine Anne Marie
Appointed Date: 28 October 2002

Director
KUMBHANI, Nimish
Appointed Date: 19 January 2005
70 years old

Director
MERLE, Georges Jean
Appointed Date: 28 October 2002
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Persons With Significant Control

Mr Vikramjit Singh Hora
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

EURO PET LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,010,000

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,010,000

...
... and 42 more events
27 Nov 2002
New director appointed
27 Nov 2002
New secretary appointed
27 Nov 2002
Secretary resigned
27 Nov 2002
Director resigned
28 Oct 2002
Incorporation

EURO PET LIMITED Charges

11 February 2009
Debenture
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Fixed charge all f/h and l/h property, plant machinery…
8 April 2005
Debenture
Delivered: 12 April 2005
Status: Satisfied on 18 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…