EUROLEC COMPONENTS (MIDLANDS) LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3SU

Company number 01756840
Status Active
Incorporation Date 28 September 1983
Company Type Private Limited Company
Address UNIT 4 NORTH MOOR INDUSTRIAL, ESTATE, MOOR STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3SU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 23,312 . The most likely internet sites of EUROLEC COMPONENTS (MIDLANDS) LIMITED are www.euroleccomponentsmidlands.co.uk, and www.eurolec-components-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Eurolec Components Midlands Limited is a Private Limited Company. The company registration number is 01756840. Eurolec Components Midlands Limited has been working since 28 September 1983. The present status of the company is Active. The registered address of Eurolec Components Midlands Limited is Unit 4 North Moor Industrial Estate Moor Street Brierley Hill West Midlands Dy5 3su. . HADLEY, Michael is a Secretary of the company. HADLEY, Michael is a Director of the company. HADLEY, William John Charles is a Director of the company. Secretary HADLEY, Donald Adrian has been resigned. Director HADLEY, Donald Adrian has been resigned. Director HADLEY, Sidney Charles has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
HADLEY, Michael
Appointed Date: 14 November 2002

Director
HADLEY, Michael
Appointed Date: 01 August 2000
57 years old

Director
HADLEY, William John Charles
Appointed Date: 01 August 2000
57 years old

Resigned Directors

Secretary
HADLEY, Donald Adrian
Resigned: 14 November 2002

Director
HADLEY, Donald Adrian
Resigned: 14 November 2002
79 years old

Director
HADLEY, Sidney Charles
Resigned: 14 June 2001
96 years old

Persons With Significant Control

Eurolec Holdings Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

EUROLEC COMPONENTS (MIDLANDS) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 July 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 23,312

23 Dec 2015
Registration of charge 017568400005, created on 22 December 2015
29 Oct 2015
Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
...
... and 91 more events
13 May 1987
Accounts for a small company made up to 31 March 1986

13 May 1987
Return made up to 14/01/87; full list of members

17 May 1986
Director resigned

02 Feb 1984
Company name changed\certificate issued on 02/02/84
28 Sep 1983
Certificate of incorporation

EUROLEC COMPONENTS (MIDLANDS) LIMITED Charges

22 December 2015
Charge code 0175 6840 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: William John Charles Hadley Michael Hadley Rowanmoor Trustees Limited
Description: Contains fixed charge…
2 August 2012
Debenture
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Rowanmoor Trustees LTD and Others on Behalf of Stetchwork Pension Fund
Description: By way of a first floating charge all stock in trade and…
16 December 2009
Debenture
Delivered: 22 December 2009
Status: Satisfied on 7 August 2012
Persons entitled: Rowanmoor Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Guarantee & debenture
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1986
Debenture
Delivered: 11 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc m 22). fixed and floating charges over the…