UKBizDB.co.uk

EUROFLEET RENTAL LIMITED

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

This company is commonly known as Eurofleet Rental Limited. The company was founded 59 years ago and was given the registration number 00829413. The firm's registered office is in WELLINGBOROUGH. You can find them at 36 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:EUROFLEET RENTAL LIMITED
Company Number:00829413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1964
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:36 Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
607, Antrim Road, Newtownabbey, Northern Ireland, BT36 4RF

Secretary01 March 2024Active
36, Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4RJ

Director25 September 2020Active
607, Antrim Road, Newtownabbey, United Kingdom, BT36 4RS

Director08 September 2020Active
607, Antrim Road, Newtownabbey, United Kingdom, BT36 4RS

Director08 September 2020Active
102 Main Street, Linton, Swadlincote, DE12 6QA

Secretary18 February 2002Active
3 Wordsworth Crescent, Narborough, Leicester, LE19 3FE

Secretary19 February 2001Active
31 Tredegar Drive, Oakwood, Derby, DE21 2RA

Secretary-Active
Little Wigston, Swadlincote, Derbyshire, DE12 7BJ

Secretary08 February 2019Active
53 Wye Dale, Church Gresley, Swadlincote, DE11 9RP

Secretary21 January 1998Active
75 Lynda Meadows, Newtownabbey, BT37 0AT

Secretary08 September 2006Active
Wilsic House Farm, Thorpe In Balne, Doncaster, DN6 0DX

Director06 January 2003Active
33 Lower Rashee Road, Ballyclare, BT39 9JL

Director01 July 2006Active
31 Tredegar Drive, Oakwood, Derby, DE21 2RA

Director-Active
16 Briars Close, Blackfordby, Swadlincote, DE11 8BW

Director01 March 1993Active
12 Meadow Park, Crawfordsburn, Northern Ireland, BT19 1JN

Director24 September 1998Active
111 Hillhead Road, Ballyclare, BT39 9LN

Director-Active
Little Wigston, Swadlincote, Derbyshire, DE12 7BJ

Director01 January 2012Active

People with Significant Control

Ballyvesey Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Montracon Limited, Carr Hill, Doncaster, England, DN4 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person secretary company with name date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Address

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

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination secretary company with name termination date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Auditors

Auditors resignation company.

Download
2019-06-26Accounts

Accounts amended with accounts type small.

Download
2019-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-10Officers

Termination director company with name termination date.

Download
2019-02-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.