UKBizDB.co.uk

EUROPCAR GROUP UK LIMITED

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

This company is commonly known as Europcar Group Uk Limited. The company was founded 51 years ago and was given the registration number 01089053. The firm's registered office is in LEICESTER. You can find them at James House, 55 Welford Road, Leicester, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:EUROPCAR GROUP UK LIMITED
Company Number:01089053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1973
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:James House, 55 Welford Road, Leicester, LE2 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Great Central Square, Leicester, England, LE1 4JS

Director09 August 2023Active
1, Great Central Square, Leicester, England, LE1 4JS

Director22 December 2020Active
1, Great Central Square, Leicester, England, LE1 4JS

Director02 April 2012Active
James House, 55 Welford Road, Leicester, LE2 7AR

Secretary26 August 1994Active
3 The Spinney, Thurnby, Leicester, LE7 9QS

Secretary-Active
16 The Chyne, South Park, Gerrards Cross, SL9 8HZ

Director-Active
Englewood, 7 Bletchley Road, Stewkley, LU7 0ER

Director31 July 2007Active
6 Christie Close, Bookham, KT23 3QP

Director06 November 1997Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director29 August 2008Active
The Old Post Office, Duddenhoe End, Saffron Walden, CB11 4UU

Director19 December 2007Active
1, Great Central Square, Leicester, England, LE1 4JS

Director05 March 2024Active
Diss Park, 32 Marsham Lane, Gerrards Cross, SL9 8HD

Director15 July 1999Active
1, Great Central Square, Leicester, England, LE1 4JS

Director20 October 2022Active
Wayside Horley Road, Nailsworth, Stroud, GL6 0DF

Director-Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director06 April 2009Active
1, Great Central Square, Leicester, England, LE1 4JS

Director15 November 2021Active
Priory House, Priory Road, Sunningdale, SL5 9RQ

Director-Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director22 November 2010Active
17 Meadow Lane, Hartley Wintney, Basingstoke, RG27 8RF

Director-Active
The Old Rectory, Leckhampstead Road, Akeley, MK18 5HH

Director-Active
Middlewood House, Jordans Way, Jordans, Beaconsfield, HP9 2SP

Director-Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director15 March 2017Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director15 August 2018Active
3 The Spinney, Thurnby, Leicester, LE7 9QS

Director22 January 1998Active
1, Great Central Square, Leicester, England, LE1 4JS

Director22 December 2020Active
Lynbrook Cherry Garden Lane, Maidenhead, SL6 3QD

Director15 June 1998Active
Masters Lodge, 5 Roundhill, Kirby Muxloe, LE9 2DY

Director-Active
3 Ashwood Park, Ashwood Road, Woking, GU22 7HY

Director-Active
7 Harendon, Tadworth Park, Tadworth, KT20 5TT

Director-Active

People with Significant Control

Premierfirst Vehicle Rental Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Great Central Square, Leicester, England, LE1 4JS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Capital

Second filing capital allotment shares.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-08Capital

Capital allotment shares.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-11-10Capital

Capital alter shares redemption statement of capital.

Download
2023-11-06Capital

Capital cancellation shares.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Capital

Capital allotment shares.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.