EURO UK ENTERPRISES LTD
THORNTON CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 4HR

Company number 04372947
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address FOX HOUSE HOLLY ROAD, THORNTON TRADING ESTATE, THORNTON CLEVELEYS, LANCASHIRE, FY5 4HR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of EURO UK ENTERPRISES LTD are www.euroukenterprises.co.uk, and www.euro-uk-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Euro Uk Enterprises Ltd is a Private Limited Company. The company registration number is 04372947. Euro Uk Enterprises Ltd has been working since 13 February 2002. The present status of the company is Active. The registered address of Euro Uk Enterprises Ltd is Fox House Holly Road Thornton Trading Estate Thornton Cleveleys Lancashire Fy5 4hr. . ROYLANCE, Alan is a Secretary of the company. ROYLANCE, Christopher Alan is a Director of the company. Nominee Secretary GCBIZ SECRETARIES LTD has been resigned. Secretary RYAN, David has been resigned. Secretary RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BISS, Paul Trevor has been resigned. Nominee Director GCBIZ DIRECTORS LTD has been resigned. Director ROYLANCE, Alan has been resigned. Director ROYLANCE, Christopher Alan has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
ROYLANCE, Alan
Appointed Date: 01 September 2005

Director
ROYLANCE, Christopher Alan
Appointed Date: 13 July 2005
74 years old

Resigned Directors

Nominee Secretary
GCBIZ SECRETARIES LTD
Resigned: 15 February 2002
Appointed Date: 13 February 2002

Secretary
RYAN, David
Resigned: 28 February 2003
Appointed Date: 15 February 2002

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 August 2005
Appointed Date: 28 February 2003

Director
BISS, Paul Trevor
Resigned: 07 November 2004
Appointed Date: 28 February 2003
54 years old

Nominee Director
GCBIZ DIRECTORS LTD
Resigned: 15 February 2002
Appointed Date: 13 February 2002

Director
ROYLANCE, Alan
Resigned: 01 June 2005
Appointed Date: 15 February 2002
74 years old

Director
ROYLANCE, Christopher Alan
Resigned: 01 June 2005
Appointed Date: 28 February 2003
46 years old

EURO UK ENTERPRISES LTD Events

03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
07 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 41 more events
04 Mar 2002
New secretary appointed
21 Feb 2002
Director resigned
21 Feb 2002
Secretary resigned
21 Feb 2002
New director appointed
13 Feb 2002
Incorporation

EURO UK ENTERPRISES LTD Charges

1 February 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…