EURO-CUT ABRASIVES (G.B.) LIMITED
COVENTRY ENDENA LIMITED

Hellopages » West Midlands » Coventry » CV4 9GY

Company number 03756293
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address 209 TORRINGTON AVENUE, UNIT 22, COVENTRY, CV4 9GY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Termination of appointment of Mark Underwood as a secretary on 20 October 2015. The most likely internet sites of EURO-CUT ABRASIVES (G.B.) LIMITED are www.eurocutabrasivesgb.co.uk, and www.euro-cut-abrasives-g-b.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and six months. Euro Cut Abrasives G B Limited is a Private Limited Company. The company registration number is 03756293. Euro Cut Abrasives G B Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Euro Cut Abrasives G B Limited is 209 Torrington Avenue Unit 22 Coventry Cv4 9gy. The company`s financial liabilities are £406.52k. It is £51.33k against last year. The cash in hand is £76.5k. It is £28.89k against last year. And the total assets are £518.58k, which is £17.44k against last year. BENNETT, Joanne is a Secretary of the company. BENNETT, Darren John is a Director of the company. Secretary CRAWFORD, Brian Norman has been resigned. Secretary UNDERWOOD, Mark has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEELEY, Peter Anthony William has been resigned. Director JENNINGS, John Richard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


euro-cut abrasives (g.b.) Key Finiance

LIABILITIES £406.52k
+14%
CASH £76.5k
+60%
TOTAL ASSETS £518.58k
+3%
All Financial Figures

Current Directors

Secretary
BENNETT, Joanne
Appointed Date: 20 October 2015

Director
BENNETT, Darren John
Appointed Date: 01 May 2003
60 years old

Resigned Directors

Secretary
CRAWFORD, Brian Norman
Resigned: 30 April 2003
Appointed Date: 25 May 1999

Secretary
UNDERWOOD, Mark
Resigned: 20 October 2015
Appointed Date: 01 May 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 May 1999
Appointed Date: 21 April 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 May 1999
Appointed Date: 21 April 1999
35 years old

Director
DEELEY, Peter Anthony William
Resigned: 30 April 2003
Appointed Date: 06 July 1999
83 years old

Director
JENNINGS, John Richard
Resigned: 30 April 2003
Appointed Date: 25 May 1999
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 May 1999
Appointed Date: 21 April 1999

EURO-CUT ABRASIVES (G.B.) LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

20 Oct 2015
Termination of appointment of Mark Underwood as a secretary on 20 October 2015
20 Oct 2015
Appointment of Mrs Joanne Bennett as a secretary on 20 October 2015
14 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
28 May 1999
New secretary appointed
28 May 1999
Registered office changed on 28/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 May 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 May 1999
£ nc 100/10000 21/05/99
21 Apr 1999
Incorporation

EURO-CUT ABRASIVES (G.B.) LIMITED Charges

24 November 1999
Debenture
Delivered: 4 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…