EUROGENERATORS (UK) LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8PR

Company number 06004314
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address UNIT 11, LONGRIDGE TRADING ESTATE, KNUTSFORD, CHESHIRE, WA16 8PR
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 060043140002, created on 4 February 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of EUROGENERATORS (UK) LIMITED are www.eurogeneratorsuk.co.uk, and www.eurogenerators-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Chelford Rail Station is 4 miles; to Flixton Rail Station is 9.3 miles; to Chassen Road Rail Station is 9.4 miles; to Burnage Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurogenerators Uk Limited is a Private Limited Company. The company registration number is 06004314. Eurogenerators Uk Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Eurogenerators Uk Limited is Unit 11 Longridge Trading Estate Knutsford Cheshire Wa16 8pr. The company`s financial liabilities are £59.78k. It is £36.57k against last year. The cash in hand is £19.53k. It is £-44.5k against last year. And the total assets are £194.18k, which is £23.53k against last year. COOPER, Tani Jane is a Secretary of the company. DAVIE, Andre James is a Director of the company. DAVIE, Dion Nicholas is a Director of the company. The company operates in "Renting and leasing of media entertainment equipment".


eurogenerators (uk) Key Finiance

LIABILITIES £59.78k
+157%
CASH £19.53k
-70%
TOTAL ASSETS £194.18k
+13%
All Financial Figures

Current Directors

Secretary
COOPER, Tani Jane
Appointed Date: 21 November 2006

Director
DAVIE, Andre James
Appointed Date: 21 November 2006
56 years old

Director
DAVIE, Dion Nicholas
Appointed Date: 21 November 2006
58 years old

Persons With Significant Control

Mr Andre James Davie
Notified on: 21 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dion Nicholas Davie
Notified on: 21 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROGENERATORS (UK) LIMITED Events

29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Registration of charge 060043140002, created on 4 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 26 more events
18 Dec 2007
Return made up to 21/11/07; full list of members
18 Dec 2007
Director's particulars changed
18 Dec 2007
Secretary's particulars changed
29 Jun 2007
Particulars of mortgage/charge
21 Nov 2006
Incorporation

EUROGENERATORS (UK) LIMITED Charges

4 February 2016
Charge code 0600 4314 0002
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Block l (otherwise block 2) gateside industrial estate…
26 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…