EUROCOILS LIMITED
SITTINGBOURNE


Company number 01149081
Status Active
Incorporation Date 4 December 1973
Company Type Private Limited Company
Address UNIT D3,, EUROLINK COMMERCIAL PARK, SITTINGBOURNE, KENT, ME1O 3RX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 20,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of EUROCOILS LIMITED are www.eurocoils.co.uk, and www.eurocoils.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Eurocoils Limited is a Private Limited Company. The company registration number is 01149081. Eurocoils Limited has been working since 04 December 1973. The present status of the company is Active. The registered address of Eurocoils Limited is Unit D3 Eurolink Commercial Park Sittingbourne Kent Me1o 3rx. . MURRAY, Doreen Lilian is a Director of the company. MURRAY, Kerry John is a Director of the company. MURRAY, Wayne Peter is a Director of the company. Secretary BUSHELL, Laurence Kevin has been resigned. Secretary RAYFIELD, Tracey Ann has been resigned. Director MURRAY, John Lewis has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director

Director
MURRAY, Kerry John

62 years old

Director
MURRAY, Wayne Peter
Appointed Date: 01 January 2002
65 years old

Resigned Directors

Secretary
BUSHELL, Laurence Kevin
Resigned: 01 January 1995

Secretary
RAYFIELD, Tracey Ann
Resigned: 18 December 2014
Appointed Date: 01 January 1995

Director
MURRAY, John Lewis
Resigned: 09 November 1999
93 years old

EUROCOILS LIMITED Events

26 Sep 2016
Accounts for a small company made up to 31 December 2015
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000

29 Sep 2015
Accounts for a small company made up to 31 December 2014
06 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 20,000

06 May 2015
Director's details changed for Mrs Doreen Lilian Murray on 1 March 2015
...
... and 74 more events
14 Jan 1988
Accounts made up to 31 December 1986

14 Jan 1988
Return made up to 22/09/87; full list of members

28 Apr 1987
Return made up to 22/08/86; full list of members

28 Apr 1987
Accounts made up to 31 December 1985

11 Sep 1986
Director resigned;new director appointed

EUROCOILS LIMITED Charges

11 November 2009
All assets debenture
Delivered: 16 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 2002
Legal charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all the f/h property known as…
15 November 1990
Mortgage
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H unit D3, eurolink commercial park murston sittingbourne…
8 October 1990
Debenture
Delivered: 13 October 1990
Status: Outstanding
Persons entitled: Kellock Limited
Description: All the book and other debts due to the company from time…
6 January 1989
Legal mortgage
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plot D3 eurolink industrial estate phase ii situate on…
6 May 1988
Single debenture
Delivered: 12 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…