Company NameEurotek Investments Limited
DirectorsJoseph Norman Higgs and Dale Cristian Cortney Crystal
Company StatusActive - Proposal to Strike off
Company Number04142086
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoseph Norman Higgs
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurotek Foundry Products Limited
Wistons Lane
Elland
West Yorkshire
HX5 9DT
Director NameMr Dale Cristian Cortney Crystal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurotek Foundry Products Limited
Wistons Lane
Elland
West Yorkshire
HX5 9DT
Secretary NameDale Cristian Cortney Crystal
NationalityBritish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurotek Foundry Products Limited
Wistons Lane
Elland
West Yorkshire
HX5 9DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEurotek Foundry Products Limited
Wistons Lane
Elland
West Yorkshire
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

1 at £1Dale Cristian Cortney Crystal
50.00%
Ordinary
1 at £1Mr Joseph Norman Higgs
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2023 (1 year, 2 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

1 February 2021Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
1 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Director's details changed for Dale Cristian Cortney Crystal on 12 November 2015 (2 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Director's details changed for Dale Cristian Cortney Crystal on 12 November 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Dale Cristian Cortney Crystal on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Joseph Norman Higgs on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Director's change of particulars / joseph higgs / 20/01/2008 (1 page)
22 January 2009Return made up to 16/01/09; full list of members (4 pages)
22 January 2009Return made up to 16/01/09; full list of members (4 pages)
22 January 2009Director's change of particulars / joseph higgs / 20/01/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 16/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2008Return made up to 16/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 16/01/06; full list of members (7 pages)
31 January 2006Return made up to 16/01/06; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2005Return made up to 16/01/05; full list of members (7 pages)
25 January 2005Return made up to 16/01/05; full list of members (7 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Director's particulars changed (1 page)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2003Return made up to 16/01/03; full list of members (7 pages)
30 January 2003Return made up to 16/01/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 July 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 July 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 February 2002Return made up to 16/01/02; full list of members (6 pages)
27 February 2002Return made up to 16/01/02; full list of members (6 pages)
22 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/01/01
(1 page)
22 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/01/01
(1 page)
16 January 2001Incorporation (17 pages)
16 January 2001Incorporation (17 pages)