EUROPA SERVICE CAR LIMITED

EUROPA SERVICE CAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROPA SERVICE CAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03452125
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPA SERVICE CAR LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is EUROPA SERVICE CAR LIMITED located?

    Registered Office Address
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPA SERVICE CAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 979 LIMITEDOct 20, 1997Oct 20, 1997

    What are the latest accounts for EUROPA SERVICE CAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EUROPA SERVICE CAR LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2025
    Next Confirmation Statement DueOct 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2024
    OverdueNo

    What are the latest filings for EUROPA SERVICE CAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Appointment of Mr David Jackson as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert Baillie as a director on Jun 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    219 pagesAA

    Termination of appointment of Timothy Guy Bennett as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Guy Naraine as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr Guy Naraine as a secretary on Jun 01, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Rebecca Sutherland as a director on Sep 27, 2021

    2 pagesAP01

    Termination of appointment of Tracey Howard as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Tracey Jane Howard as a secretary on Sep 30, 2021

    1 pagesTM02

    Director's details changed for Mr per Ingo Voegerl on Jul 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Aaron Firth as a director on Jun 12, 2020

    1 pagesTM01

    Appointment of Mr per Ingo Voegerl as a director on Apr 20, 2020

    2 pagesAP01

    Appointment of Mr Robert Blow as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Richard Hague as a director on Apr 13, 2020

    1 pagesTM01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Who are the officers of EUROPA SERVICE CAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NARAINE, Guy
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Secretary
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    296867700001
    BLOW, Robert
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    EnglandBritishFleet Director269744520001
    JACKSON, David Matthew
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    EnglandBritishCommercial Director253235450001
    LAWRENCE, Ian Walter
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    EnglandBritishCompany Director150372170001
    NARAINE, Guy
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    EnglandBritishFinance Director296868180001
    SUTHERLAND, Rebecca
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    EnglandBritishSales Director289361080001
    VOEGERL, Per Ingo
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    EnglandGermanChief Executive Officer131616010003
    FREEMAN, Roger
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Secretary
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    150369630001
    FREEMAN, Roger
    7 Burnaston House
    Dronfield Woodhouse
    S18 8QU Sheffield
    Secretary
    7 Burnaston House
    Dronfield Woodhouse
    S18 8QU Sheffield
    BritishDirector53952800001
    FUNG, Wai -Yan
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Secretary
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    British125047540001
    GORDON, Stuart Linton
    62 Park Head Road
    S11 9RB Sheffield
    South Yorkshire
    Secretary
    62 Park Head Road
    S11 9RB Sheffield
    South Yorkshire
    British155580001
    HOWARD, Tracey Jane
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Secretary
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    192319600001
    LAWRENCE, Ian
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Secretary
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    165611080001
    MANSON, David
    9 Hartwell Close
    Hillfield
    B91 3YP Solihull
    West Midlands
    Secretary
    9 Hartwell Close
    Hillfield
    B91 3YP Solihull
    West Midlands
    British79667510001
    SMITH, Anthony Frederick
    6 Camelot Way
    LE19 3BT Leicester
    Leicestershire
    Secretary
    6 Camelot Way
    LE19 3BT Leicester
    Leicestershire
    BritishAccountant85423210001
    WILDES, Paul
    128 Abbey Lane
    S8 0BQ Sheffield
    Secretary
    128 Abbey Lane
    S8 0BQ Sheffield
    British110420660002
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BAILLIE, Robert
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    United KingdomBritishDirector131615480001
    BENNETT, Timothy Guy
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    United KingdomBritishDirector131616270001
    BOWEN, Graham Michael Glazebrook
    Peachfield House Hayes Bank Road
    WR14 3JY Malvern
    Worcestershire
    Director
    Peachfield House Hayes Bank Road
    WR14 3JY Malvern
    Worcestershire
    BritishCompany Director42244800001
    FIRTH, Aaron David
    Holywell Street
    S41 7SJ Chesterfield
    Durrant House
    England
    Director
    Holywell Street
    S41 7SJ Chesterfield
    Durrant House
    England
    EnglandBritishSales & Marketing Director250927190001
    FREEMAN, Roger
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    United KingdomBritishManaging Director53952800001
    FUNG, Wai -Yan
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    United KingdomBritishDirector125047540001
    HAGUE, Richard
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    United KingdomBritishDirector131616150001
    HOWARD, Bruce Ian
    Brantwood House
    29 Temple Road
    SK17 9BA Buxton
    Derbyshire
    Director
    Brantwood House
    29 Temple Road
    SK17 9BA Buxton
    Derbyshire
    BritishDirector97568060001
    HOWARD, Tracey
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    Director
    Durrant House
    47 Holywell Street
    S41 7SJ Chesterfield
    Derbyshire
    EnglandBritishFinance Director188970170002
    OBERMAIER, Richard Ernst
    Leitenhohe 4
    Seefeld 82229
    Germany
    Director
    Leitenhohe 4
    Seefeld 82229
    Germany
    GermanDirector72151030001
    SMITH, Anthony Frederick
    6 Camelot Way
    LE19 3BT Leicester
    Leicestershire
    Director
    6 Camelot Way
    LE19 3BT Leicester
    Leicestershire
    BritishCompany Director85423210001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of EUROPA SERVICE CAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langley Quay, Waterside Drive
    Langley
    SL3 6EY Slough
    Six House
    England
    Apr 06, 2016
    Langley Quay, Waterside Drive
    Langley
    SL3 6EY Slough
    Six House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02942541
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0