EUROPA SERVICE CAR LIMITED
Overview
Company Name | EUROPA SERVICE CAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03452125 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUROPA SERVICE CAR LIMITED?
Company Name | From | Until |
---|---|---|
PINCO 979 LIMITED | Oct 20, 1997 | Oct 20, 1997 |
What are the latest accounts for EUROPA SERVICE CAR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EUROPA SERVICE CAR LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for EUROPA SERVICE CAR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Mr David Jackson as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Baillie as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 219 pages | AA | ||
Termination of appointment of Timothy Guy Bennett as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Guy Naraine as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Guy Naraine as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebecca Sutherland as a director on Sep 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Tracey Howard as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Tracey Jane Howard as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Director's details changed for Mr per Ingo Voegerl on Jul 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Aaron Firth as a director on Jun 12, 2020 | 1 pages | TM01 | ||
Appointment of Mr per Ingo Voegerl as a director on Apr 20, 2020 | 2 pages | AP01 | ||
Appointment of Mr Robert Blow as a director on May 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Hague as a director on Apr 13, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Who are the officers of EUROPA SERVICE CAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NARAINE, Guy | Secretary | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | 296867700001 | |||||||
BLOW, Robert | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | England | British | Fleet Director | 269744520001 | ||||
JACKSON, David Matthew | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | England | British | Commercial Director | 253235450001 | ||||
LAWRENCE, Ian Walter | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | England | British | Company Director | 150372170001 | ||||
NARAINE, Guy | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | England | British | Finance Director | 296868180001 | ||||
SUTHERLAND, Rebecca | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | England | British | Sales Director | 289361080001 | ||||
VOEGERL, Per Ingo | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | England | German | Chief Executive Officer | 131616010003 | ||||
FREEMAN, Roger | Secretary | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | 150369630001 | |||||||
FREEMAN, Roger | Secretary | 7 Burnaston House Dronfield Woodhouse S18 8QU Sheffield | British | Director | 53952800001 | |||||
FUNG, Wai -Yan | Secretary | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | British | 125047540001 | ||||||
GORDON, Stuart Linton | Secretary | 62 Park Head Road S11 9RB Sheffield South Yorkshire | British | 155580001 | ||||||
HOWARD, Tracey Jane | Secretary | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | 192319600001 | |||||||
LAWRENCE, Ian | Secretary | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | 165611080001 | |||||||
MANSON, David | Secretary | 9 Hartwell Close Hillfield B91 3YP Solihull West Midlands | British | 79667510001 | ||||||
SMITH, Anthony Frederick | Secretary | 6 Camelot Way LE19 3BT Leicester Leicestershire | British | Accountant | 85423210001 | |||||
WILDES, Paul | Secretary | 128 Abbey Lane S8 0BQ Sheffield | British | 110420660002 | ||||||
PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
BAILLIE, Robert | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | United Kingdom | British | Director | 131615480001 | ||||
BENNETT, Timothy Guy | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | United Kingdom | British | Director | 131616270001 | ||||
BOWEN, Graham Michael Glazebrook | Director | Peachfield House Hayes Bank Road WR14 3JY Malvern Worcestershire | British | Company Director | 42244800001 | |||||
FIRTH, Aaron David | Director | Holywell Street S41 7SJ Chesterfield Durrant House England | England | British | Sales & Marketing Director | 250927190001 | ||||
FREEMAN, Roger | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | United Kingdom | British | Managing Director | 53952800001 | ||||
FUNG, Wai -Yan | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | United Kingdom | British | Director | 125047540001 | ||||
HAGUE, Richard | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | United Kingdom | British | Director | 131616150001 | ||||
HOWARD, Bruce Ian | Director | Brantwood House 29 Temple Road SK17 9BA Buxton Derbyshire | British | Director | 97568060001 | |||||
HOWARD, Tracey | Director | Durrant House 47 Holywell Street S41 7SJ Chesterfield Derbyshire | England | British | Finance Director | 188970170002 | ||||
OBERMAIER, Richard Ernst | Director | Leitenhohe 4 Seefeld 82229 Germany | German | Director | 72151030001 | |||||
SMITH, Anthony Frederick | Director | 6 Camelot Way LE19 3BT Leicester Leicestershire | British | Company Director | 85423210001 | |||||
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of EUROPA SERVICE CAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United Kenning Rental Group Limited | Apr 06, 2016 | Langley Quay, Waterside Drive Langley SL3 6EY Slough Six House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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