EUROTEC ENGINEERING LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 03105418
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Ann Margaret Robins on 20 March 2017; Director's details changed for Ann Margaret Robins on 23 February 2017; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of EUROTEC ENGINEERING LIMITED are www.eurotecengineering.co.uk, and www.eurotec-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Eurotec Engineering Limited is a Private Limited Company. The company registration number is 03105418. Eurotec Engineering Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Eurotec Engineering Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. The company`s financial liabilities are £234.61k. It is £7.42k against last year. And the total assets are £243.08k, which is £14.41k against last year. PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED is a Secretary of the company. ROBINS, Ann Margaret is a Director of the company. Secretary GOWER, David William has been resigned. Secretary GOWER, Madelyn has been resigned. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Director GOWER, David William has been resigned. The company operates in "Other service activities n.e.c.".


eurotec engineering Key Finiance

LIABILITIES £234.61k
+3%
CASH n/a
TOTAL ASSETS £243.08k
+6%
All Financial Figures

Current Directors

Secretary
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Appointed Date: 01 January 2009

Director
ROBINS, Ann Margaret
Appointed Date: 13 October 1995
79 years old

Resigned Directors

Secretary
GOWER, David William
Resigned: 21 September 2008
Appointed Date: 23 October 1995

Secretary
GOWER, Madelyn
Resigned: 23 October 1995
Appointed Date: 22 September 1995

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 21 September 2008

Director
GOWER, David William
Resigned: 13 October 1995
Appointed Date: 22 September 1995
79 years old

Persons With Significant Control

Mr Claus Rudolf Baumgart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EUROTEC ENGINEERING LIMITED Events

20 Mar 2017
Director's details changed for Ann Margaret Robins on 20 March 2017
23 Feb 2017
Director's details changed for Ann Margaret Robins on 23 February 2017
10 Oct 2016
Confirmation statement made on 22 September 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

...
... and 48 more events
10 Jan 1996
Accounting reference date notified as 31/12
10 Jan 1996
Registered office changed on 10/01/96 from: 36 calthorpe road edgbaston birmingham B15 1TS
03 Nov 1995
Secretary resigned;new secretary appointed
03 Nov 1995
Director resigned;new director appointed
22 Sep 1995
Incorporation