Company number 00990299
Status Active
Incorporation Date 28 September 1970
Company Type Private Limited Company
Address 64 PRIORY AVE, HASTINGS, EAST SUSSEX, TN34 1UG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Secretary's details changed for Josephine Peacock on 20 January 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of EUROGRO (GREAT BRITAIN) LIMITED are www.eurogrogreatbritain.co.uk, and www.eurogro-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Three Oaks Rail Station is 3.2 miles; to Battle Rail Station is 5.1 miles; to Winchelsea Rail Station is 7.4 miles; to Robertsbridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurogro Great Britain Limited is a Private Limited Company.
The company registration number is 00990299. Eurogro Great Britain Limited has been working since 28 September 1970.
The present status of the company is Active. The registered address of Eurogro Great Britain Limited is 64 Priory Ave Hastings East Sussex Tn34 1ug. The company`s financial liabilities are £18.78k. It is £0.57k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £0.86k, which is £0k against last year. PEACOCK, Josephine is a Secretary of the company. GUEST, David Eugene is a Director of the company. Secretary GUEST, Patricia Mary has been resigned. Director GUEST, Patricia Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".
eurogro (great britain) Key Finiance
LIABILITIES
£18.78k
+3%
CASH
£0.05k
TOTAL ASSETS
£0.86k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Eugene Guest
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more
EUROGRO (GREAT BRITAIN) LIMITED Events
24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
24 Jan 2017
Secretary's details changed for Josephine Peacock on 20 January 2017
21 Dec 2016
Total exemption small company accounts made up to 30 September 2016
21 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
16 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 71 more events
14 May 1987
Accounts for a small company made up to 30 September 1984
14 May 1987
Accounts for a small company made up to 30 September 1983
03 Nov 1986
Declaration of satisfaction of mortgage/charge
10 Jun 1986
Accounts for a small company made up to 30 September 1982
22 May 1986
Accounts for a small company made up to 30 September 1981
8 July 1988
Legal charge
Delivered: 22 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 19 gensing road hasting east…
7 May 1986
Legal charge
Delivered: 20 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 charles road st leonards on sea east sussex t/no.20824…
7 May 1986
Legal charge
Delivered: 20 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 133 london road hastings east sussex t/no. HT2271. Fixed…
7 May 1986
Legal charge
Delivered: 20 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the back of 472-480 (even nos) bexhill road…
7 May 1986
Legal charge
Delivered: 20 May 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 southwater road st leonards on sea east sussex…
17 January 1986
Legal charge
Delivered: 31 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises being land at the back of 472-480…
17 January 1986
Legal charge
Delivered: 31 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 51 southwater rd st leonards on…
17 January 1986
Legal charge
Delivered: 31 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 133 london road hastings east…
2 November 1973
Legal charge
Delivered: 7 November 1973
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at the backof 472-480 (even) bexhill rd hasting sussex.