EURO FENCE COATINGS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » WF12 9BU

Company number 03830280
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address FORGE LANE, DEWSBURY, WEST YORKSHIRE, WF12 9BU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
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 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Registration of charge 038302800005, created on 29 February 2016. The most likely internet sites of EURO FENCE COATINGS LIMITED are www.eurofencecoatings.co.uk, and www.euro-fence-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Brockholes Rail Station is 7.7 miles; to Leeds Rail Station is 9 miles; to Bradford Interchange Rail Station is 9 miles; to Bradford Forster Square Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Fence Coatings Limited is a Private Limited Company. The company registration number is 03830280. Euro Fence Coatings Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Euro Fence Coatings Limited is Forge Lane Dewsbury West Yorkshire Wf12 9bu. . JAHANGIR, Nadim is a Secretary of the company. JAHANGIR, Nadim is a Director of the company. MASUD, Navid is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KARIM, Iftikar Ahmed has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JAHANGIR, Nadim
Appointed Date: 23 August 1999

Director
JAHANGIR, Nadim
Appointed Date: 23 August 1999
67 years old

Director
MASUD, Navid
Appointed Date: 23 August 1999
67 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Director
KARIM, Iftikar Ahmed
Resigned: 31 January 2004
Appointed Date: 22 December 2003
64 years old

EURO FENCE COATINGS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
01 Mar 2016
Registration of charge 038302800005, created on 29 February 2016
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 600,000

...
... and 43 more events
12 Sep 2000
Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00

09 Dec 1999
Accounting reference date extended from 31/08/00 to 31/12/00
15 Sep 1999
Particulars of mortgage/charge
26 Aug 1999
Secretary resigned
23 Aug 1999
Incorporation

EURO FENCE COATINGS LIMITED Charges

29 February 2016
Charge code 0383 0280 0005
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 January 2015
Charge code 0383 0280 0004
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge. 'I. All freehold or leasehold…
12 September 2012
All assets debenture
Delivered: 14 September 2012
Status: Satisfied on 7 January 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Legal mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a warehouse premises on firge lane dewsbury…
8 September 1999
Debenture
Delivered: 15 September 1999
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…