EURODEC LIMITED
WOODLEY

Hellopages » Berkshire » Wokingham » RG5 4SW

Company number 02926412
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address UNIT 11 HEADLEY PARK 10, HEADLEY ROAD EAST, WOODLEY, READING BERKSHIRE, RG5 4SW
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 302 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of EURODEC LIMITED are www.eurodec.co.uk, and www.eurodec.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and five months. Eurodec Limited is a Private Limited Company. The company registration number is 02926412. Eurodec Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Eurodec Limited is Unit 11 Headley Park 10 Headley Road East Woodley Reading Berkshire Rg5 4sw. The company`s financial liabilities are £552.64k. It is £-23.21k against last year. The cash in hand is £145.51k. It is £-41.91k against last year. And the total assets are £928.36k, which is £-2k against last year. ANGUS, Lynne is a Secretary of the company. ANGUS, Anthony is a Director of the company. Secretary PARKER, Jason David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


eurodec Key Finiance

LIABILITIES £552.64k
-5%
CASH £145.51k
-23%
TOTAL ASSETS £928.36k
-1%
All Financial Figures

Current Directors

Secretary
ANGUS, Lynne
Appointed Date: 24 February 1995

Director
ANGUS, Anthony
Appointed Date: 05 May 1994
65 years old

Resigned Directors

Secretary
PARKER, Jason David
Resigned: 24 February 1995
Appointed Date: 05 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

EURODEC LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 November 2016
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 302

04 Apr 2016
Total exemption small company accounts made up to 30 November 2015
14 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 302

05 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 62 more events
10 May 1995
Secretary resigned;new secretary appointed
13 Jul 1994
Particulars of mortgage/charge
06 Jun 1994
Accounting reference date notified as 31/05

10 May 1994
Secretary resigned

05 May 1994
Incorporation

EURODEC LIMITED Charges

11 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Satisfied on 1 August 2011
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 389A st leonards…
7 August 1996
Legal mortgage
Delivered: 19 August 1996
Status: Satisfied on 1 August 2011
Persons entitled: National Westminster Bank PLC
Description: L/H-389A st leonards road windsor berkshire and/or the…
7 July 1994
Mortgage debenture
Delivered: 13 July 1994
Status: Satisfied on 1 August 2011
Persons entitled: National Westminster Bank PLC
Description: Please see doc for further details,. A specific equitable…