UKBizDB.co.uk

EURO SELF DRIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euro Self Drive Limited. The company was founded 29 years ago and was given the registration number 02985545. The firm's registered office is in HOVE. You can find them at 28 Fourth Avenue, , Hove, East Sussex. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:EURO SELF DRIVE LIMITED
Company Number:02985545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:28 Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Peveril Court, 6-8 London Road, Crawley, United Kingdom, RH10 8JE

Director17 March 1995Active
5 Peveril Court, 6-8 London Road, Crawley, United Kingdom, RH10 8JE

Director01 October 2017Active
Flat 1, 5 Palmeira Avenue, Hove, BN3 3GA

Secretary01 November 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary01 November 1994Active
28 Edith Avenue, Peacehaven, BN10 8JB

Director01 November 1994Active

People with Significant Control

Mr Hugh Oliver Smithson
Notified on:01 October 2017
Status:Active
Date of birth:September 1993
Nationality:English
Country of residence:United Kingdom
Address:5 Peveril Court, 6-8 London Road, Crawley, United Kingdom, RH10 8JE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Euro Self Drive Brighton Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18 Hyde Gardens, Eastbourne, United Kingdom, BN21 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Bruce Smithson
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Peveril Court, 6-8 London Road, Crawley, United Kingdom, RH10 8JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Euro Self Drive Brighton Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Peveril Court, Crawley, United Kingdom, RH10 8JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.