Company number 01920788
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address KNOX & EAMES CHARTERED ACCOUNTS, THE BUSINESS CENTRE GREYS GREEN, FARM ROTHERFIELD GREYS HENLEY ON, THAMES OXFORDSHIRE, RG9 4QG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 52290 - Other transportation support activities
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 100
. The most likely internet sites of EUROGRAPHIC SYSTEMS LIMITED are www.eurographicsystems.co.uk, and www.eurographic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Eurographic Systems Limited is a Private Limited Company.
The company registration number is 01920788. Eurographic Systems Limited has been working since 10 June 1985.
The present status of the company is Active. The registered address of Eurographic Systems Limited is Knox Eames Chartered Accounts The Business Centre Greys Green Farm Rotherfield Greys Henley On Thames Oxfordshire Rg9 4qg. The company`s financial liabilities are £124.68k. It is £23.58k against last year. The cash in hand is £1.8k. It is £-0.16k against last year. And the total assets are £8.25k, which is £-19.74k against last year. WARDER, John Leonard Anthony is a Director of the company. Secretary BURTON, Bridget Florence has been resigned. Secretary WARDER, Ashley John has been resigned. Director WARDER, Sylvia Rosalind has been resigned. The company operates in "Non-specialised wholesale trade".
eurographic systems Key Finiance
LIABILITIES
£124.68k
+23%
CASH
£1.8k
-9%
TOTAL ASSETS
£8.25k
-71%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
EUROGRAPHIC SYSTEMS LIMITED Events
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
22 Apr 2015
Total exemption small company accounts made up to 30 June 2014
27 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
...
... and 88 more events
19 Mar 1987
Accounting reference date shortened from 31/03 to 30/06
26 Feb 1987
Return made up to 05/12/86; full list of members
26 Feb 1987
Registered office changed on 26/02/87 from: 1 serjeants inn london EC4Y 1JD
02 Oct 1985
Company name changed\certificate issued on 02/10/85
10 Jun 1985
Certificate of incorporation
10 May 2004
Charge of deposit
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 February 2002
Charge of deposit
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 58813667 and…
4 September 2001
Debenture
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…