EUROTECK SYSTEMS UK LIMITED
TAMWORTH MOUNTFLEET LIMITED

Hellopages » Staffordshire » Tamworth » B79 7XE

Company number 04475290
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address N D T HOUSE 61 - 63 KEPLER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, ENGLAND, B79 7XE
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 71200 - Technical testing and analysis, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 044752900002, created on 28 February 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of EUROTECK SYSTEMS UK LIMITED are www.eurotecksystemsuk.co.uk, and www.euroteck-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Euroteck Systems Uk Limited is a Private Limited Company. The company registration number is 04475290. Euroteck Systems Uk Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Euroteck Systems Uk Limited is N D T House 61 63 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire England B79 7xe. . SAMPSON, Trudy is a Secretary of the company. SAMPSON, Collin is a Director of the company. SAMPSON, Trudy Edith is a Director of the company. WINSTANLEY, Ian David is a Director of the company. Secretary WEHRLE, Gary James has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director WEHRLE, Gary James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
SAMPSON, Trudy
Appointed Date: 28 April 2016

Director
SAMPSON, Collin
Appointed Date: 26 September 2002
72 years old

Director
SAMPSON, Trudy Edith
Appointed Date: 28 April 2016
71 years old

Director
WINSTANLEY, Ian David
Appointed Date: 28 April 2016
58 years old

Resigned Directors

Secretary
WEHRLE, Gary James
Resigned: 21 April 2016
Appointed Date: 26 September 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 26 September 2002
Appointed Date: 02 July 2002

Director
WEHRLE, Gary James
Resigned: 21 April 2016
Appointed Date: 26 September 2002
69 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 26 September 2002
Appointed Date: 02 July 2002

Persons With Significant Control

Mr Collin Sampson
Notified on: 29 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

EUROTECK SYSTEMS UK LIMITED Events

28 Feb 2017
Registration of charge 044752900002, created on 28 February 2017
13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
05 Jul 2016
Confirmation statement made on 2 July 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Cancellation of shares. Statement of capital on 22 April 2016
  • GBP 1

...
... and 45 more events
10 Oct 2002
Registered office changed on 10/10/02 from: po box 55 7 spa road london SE16 3QQ
10 Oct 2002
Secretary resigned
10 Oct 2002
Director resigned
02 Oct 2002
Company name changed mountfleet LIMITED\certificate issued on 02/10/02
02 Jul 2002
Incorporation

EUROTECK SYSTEMS UK LIMITED Charges

28 February 2017
Charge code 0447 5290 0002
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2002
Debenture
Delivered: 1 November 2002
Status: Satisfied on 28 April 2016
Persons entitled: Metropolitan Factors Limited
Description: Fixed and floating charges over the undertaking and all…