Company number 04627679
Status Active
Incorporation Date 3 January 2003
Company Type Private Limited Company
Address SHENTONFIELD ROAD SHARSTON INDUSTRIAL ESTATE, WYTHENSHAW, MANCHESTER, M22 4RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 January 2016; Resolutions
RES10 ‐
Resolution of allotment of securities
RES01 ‐
Resolution of adoption of Articles of Association
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of EUROTRADE (W) LIMITED are www.eurotradew.co.uk, and www.eurotrade-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Eurotrade W Limited is a Private Limited Company.
The company registration number is 04627679. Eurotrade W Limited has been working since 03 January 2003.
The present status of the company is Active. The registered address of Eurotrade W Limited is Shentonfield Road Sharston Industrial Estate Wythenshaw Manchester M22 4rd. . MEHTA, Rutesh is a Secretary of the company. MEHTA, Pritesh is a Director of the company. MEHTA, Rutesh is a Director of the company. Secretary MEHTA, Dilip Girdharlal has been resigned. Secretary DBF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director MEHTA, Dilip Girdharlal has been resigned. Director MEHTA, Rutesh has been resigned. Director PATEL, Bharat has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
DBF SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2010
Appointed Date: 19 October 2007
Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 30 November 2003
Appointed Date: 03 January 2003
Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 03 January 2003
Appointed Date: 03 January 2003
Director
MEHTA, Rutesh
Resigned: 19 October 2007
Appointed Date: 19 October 2007
52 years old
Director
PATEL, Bharat
Resigned: 19 October 2007
Appointed Date: 03 January 2003
70 years old
EUROTRADE (W) LIMITED Events
04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
06 Nov 2016
Full accounts made up to 31 January 2016
23 Feb 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
23 Feb 2016
Statement of capital following an allotment of shares on 6 January 2014
23 Feb 2016
Statement of capital following an allotment of shares on 30 January 2015
...
... and 60 more events
10 Mar 2003
Director resigned
20 Feb 2003
Registered office changed on 20/02/03 from: 2 cathedral road cardiff south glam CF11 9RZ
20 Feb 2003
New secretary appointed;new director appointed
20 Feb 2003
New director appointed
03 Jan 2003
Incorporation
5 March 2014
Charge code 0462 7679 0012
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Bank of India
Description: None. Notification of addition to or amendment of charge.
4 October 2012
Memorandum of charge of deposits
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: State Bank of India
Description: Every deposit in any currency now and from time to time…
4 October 2012
Legal mortgage
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a shentonfield road sharston industrial area…
19 May 2011
Memorandum of charge on deposits
Delivered: 6 June 2011
Status: Outstanding
Persons entitled: State Bank of India
Description: Memorandum of charge on fixed deposits.
5 May 2009
Legal assignment
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company and the benefit of…
28 July 2005
Floating charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
28 July 2005
Fixed charge on purchased debts which fail to vest
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 June 2004
Legal mortgage
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 54-56 stocks street manchester t/no…
14 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Debenture
Delivered: 25 November 2003
Status: Satisfied
on 8 June 2012
Persons entitled: Eurotrade (Wholesale) Limited
Description: Fixed and floating charges over the undertaking and all…