Salford
Manchester
M3 5JZ
Secretary Name | Mr Keith John Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr Vincent Walter Kay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | eurofabs.co.uk |
---|---|
Telephone | 01706 869499 |
Telephone region | Rochdale |
Registered Address | Alex House 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Keith John Hanson 50.00% Ordinary |
---|---|
1 at £1 | Vincent Walter Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364,944 |
Cash | £832 |
Current Liabilities | £639,364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
18 August 2017 | Delivered on: 5 September 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
14 January 1997 | Delivered on: 21 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 April 2021 | Termination of appointment of Vincent Walter Kay as a director on 12 March 2021 (1 page) |
9 April 2021 | Cessation of Vincent Walter Kay as a person with significant control on 12 March 2021 (1 page) |
9 April 2021 | Change of details for Mr Keith John Hanson as a person with significant control on 12 March 2021 (2 pages) |
31 March 2021 | Notification of Vincent Walter Kay as a person with significant control on 6 April 2016 (2 pages) |
31 March 2021 | Cessation of Vincent Walter Kay as a person with significant control on 25 March 2021 (1 page) |
25 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 January 2019 | Satisfaction of charge 031281880002 in full (1 page) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
5 September 2017 | Registration of charge 031281880002, created on 18 August 2017 (17 pages) |
5 September 2017 | Registration of charge 031281880002, created on 18 August 2017 (17 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 December 2009 | Director's details changed for Mr Keith John Hanson on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Mr Keith John Hanson on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Vincent Walter Kay on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Vincent Walter Kay on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Keith John Hanson on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Keith John Hanson on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Keith John Hanson on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Keith John Hanson on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Vincent Walter Kay on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from unit 7 shawclough trading estate shawclough road rochdale lancashire OL12 6HJ (1 page) |
5 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from unit 7 shawclough trading estate shawclough road rochdale lancashire OL12 6HJ (1 page) |
5 March 2009 | Return made up to 20/11/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 20/11/07; no change of members (7 pages) |
4 February 2008 | Return made up to 20/11/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
16 January 2006 | Return made up to 20/11/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
18 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
3 December 2003 | Return made up to 20/11/03; full list of members
|
3 December 2003 | Return made up to 20/11/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
10 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 November 2000 | Return made up to 20/11/00; full list of members
|
30 November 2000 | Return made up to 20/11/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
19 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
16 July 1996 | Accounting reference date notified as 31/12 (1 page) |
16 July 1996 | Accounting reference date notified as 31/12 (1 page) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Incorporation (28 pages) |
20 November 1995 | Incorporation (28 pages) |