Company NameEURO Industrial Engineering Limited
DirectorMassoud Ghaemi
Company StatusActive
Company Number02122932
CategoryPrivate Limited Company
Incorporation Date14 April 1987(37 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Massoud Ghaemi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address32 Hylton Drive
Cheadle Hulme
Cheshire
SK8 7DH
Secretary NameMrs Karen Michelle Ghaemi
NationalityBritish
StatusCurrent
Appointed25 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address32 Hylton Drive
Cheadle Hulme
Cheshire
SK8 7DH
Director NameMr Mohammad Reza Ghaemi
Date of BirthDecember 1922 (Born 101 years ago)
NationalityIranian
StatusResigned
Appointed25 December 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 1994)
RoleConsultant
Correspondence AddressSaraye Sedghi Nesad
South Saadi Avenue Ehran
Foreign

Contact

Websitewww.eieuk.com
Telephone01978 361666
Telephone regionWrexham

Location

Registered Address32 Hylton Drive
Cheadle Hulme
Cheshire
SK8 7DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Massoud Ghaemi
50.00%
Ordinary
1 at £1Mrs Karen Michelle Ghaemi
50.00%
Ordinary

Financials

Year2014
Net Worth£6,645
Cash£30,714
Current Liabilities£44,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 December 2023 (4 months, 1 week ago)
Next Return Due8 January 2025 (8 months, 1 week from now)

Charges

1 February 1990Delivered on: 5 February 1990
Satisfied on: 29 November 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 December 2020Confirmation statement made on 25 December 2020 with no updates (3 pages)
26 December 2019Confirmation statement made on 25 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
2 February 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
26 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
26 March 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 25 December 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 25 December 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 25 December 2011 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
26 April 2011Registered office address changed from 32 Hylton Drive Cheadle Hulme Cheshire SK8 7DH England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 161 Fog Lane East Didsbury Manchester M20 6FJ on 26 April 2011 (1 page)
26 April 2011Annual return made up to 25 December 2010 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from 32 Hylton Drive Cheadle Hulme Cheshire SK8 7DH England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 161 Fog Lane East Didsbury Manchester M20 6FJ on 26 April 2011 (1 page)
26 April 2011Annual return made up to 25 December 2010 with a full list of shareholders (3 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
7 February 2010Secretary's details changed for Mrs Karen Michelle Ghaemi on 1 February 2010 (1 page)
7 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
7 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
7 February 2010Secretary's details changed for Mrs Karen Michelle Ghaemi on 1 February 2010 (1 page)
7 February 2010Director's details changed for Mr Massoud Ghaemi on 1 February 2010 (2 pages)
7 February 2010Director's details changed for Mr Massoud Ghaemi on 1 February 2010 (2 pages)
7 February 2010Secretary's details changed for Mrs Karen Michelle Ghaemi on 1 February 2010 (1 page)
7 February 2010Director's details changed for Mr Massoud Ghaemi on 1 February 2010 (2 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Return made up to 25/12/08; full list of members (3 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Return made up to 25/12/08; full list of members (3 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2008Return made up to 25/12/07; no change of members (6 pages)
4 February 2008Return made up to 25/12/07; no change of members (6 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 January 2007Return made up to 25/12/06; full list of members (6 pages)
25 January 2007Return made up to 25/12/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Return made up to 25/12/05; full list of members (6 pages)
23 January 2006Return made up to 25/12/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
11 January 2005Return made up to 25/12/04; full list of members (6 pages)
11 January 2005Return made up to 25/12/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
12 March 2004Return made up to 25/12/03; full list of members (6 pages)
12 March 2004Return made up to 25/12/03; full list of members (6 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
2 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
20 January 2003Return made up to 25/12/02; full list of members (6 pages)
20 January 2003Return made up to 25/12/02; full list of members (6 pages)
30 July 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
30 July 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
17 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
17 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
18 February 2002Return made up to 25/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 25/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
6 April 2001Full accounts made up to 31 March 2000 (12 pages)
6 April 2001Full accounts made up to 31 March 2000 (12 pages)
28 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Return made up to 25/12/99; full list of members (6 pages)
31 January 2000Return made up to 25/12/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 March 1998 (12 pages)
30 March 1999Full accounts made up to 31 March 1998 (12 pages)
12 March 1999Return made up to 25/12/98; full list of members (6 pages)
12 March 1999Return made up to 25/12/98; full list of members (6 pages)
4 February 1998Return made up to 25/12/97; no change of members (4 pages)
4 February 1998Return made up to 25/12/97; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
26 January 1997Return made up to 25/12/96; no change of members (4 pages)
26 January 1997Return made up to 25/12/96; no change of members (4 pages)
1 February 1996Return made up to 25/12/95; full list of members (6 pages)
1 February 1996Return made up to 25/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1990Particulars of mortgage/charge (3 pages)
5 February 1990Particulars of mortgage/charge (3 pages)
14 April 1987Incorporation (15 pages)
14 April 1987Incorporation (15 pages)