EUROTECH SUPPLIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY1 2QF

Company number 03510205
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address 91 HIMLEY ROAD, DUDLEY, WEST MIDLANDS, DY1 2QF
Home Country United Kingdom
Nature of Business 25710 - Manufacture of cutlery
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of EUROTECH SUPPLIES LIMITED are www.eurotechsupplies.co.uk, and www.eurotech-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Eurotech Supplies Limited is a Private Limited Company. The company registration number is 03510205. Eurotech Supplies Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Eurotech Supplies Limited is 91 Himley Road Dudley West Midlands Dy1 2qf. . AMIN, Mohammed is a Secretary of the company. JAMIL, Mohammed Hassan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JAMIL, Mohammed has been resigned. The company operates in "Manufacture of cutlery".


Current Directors

Secretary
AMIN, Mohammed
Appointed Date: 03 March 1998

Director
JAMIL, Mohammed Hassan
Appointed Date: 06 September 2014
39 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 03 March 1998
Appointed Date: 13 February 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 03 March 1998
Appointed Date: 13 February 1998
73 years old

Director
JAMIL, Mohammed
Resigned: 06 September 2014
Appointed Date: 03 March 1998
64 years old

Persons With Significant Control

Mr Mohammed Hassan Jamil
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr. Mohammed Jamil (Deceased)
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

EUROTECH SUPPLIES LIMITED Events

03 Mar 2017
Confirmation statement made on 13 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 39 more events
09 Mar 1998
Secretary resigned
09 Mar 1998
Director resigned
09 Mar 1998
Registered office changed on 09/03/98 from: c/o nationwide company services somerset house, temple street birmingham B2 5DN
09 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Feb 1998
Incorporation