This company is commonly known as Europcar Uk Limited. The company was founded 58 years ago and was given the registration number 00875561. The firm's registered office is in LEICESTER. You can find them at James House, 55 Welford Road, Leicester, Leicestershire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | EUROPCAR UK LIMITED |
---|---|---|
Company Number | : | 00875561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James House, 55 Welford Road, Leicester, Leicestershire, LE2 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Great Central Square, Leicester, England, LE1 4JS | Director | 09 August 2023 | Active |
1, Great Central Square, Leicester, England, LE1 4JS | Director | 22 December 2020 | Active |
1, Great Central Square, Leicester, England, LE1 4JS | Director | 05 March 2024 | Active |
1, Great Central Square, Leicester, England, LE1 4JS | Director | 02 April 2012 | Active |
James House, 55 Welford Road, Leicester, England, LE2 7AR | Secretary | 03 August 2007 | Active |
Flat 5 20 Belsize Park Gardens, London, NW3 4LH | Secretary | - | Active |
21 Station Road, Watford, WD17 1HT | Corporate Secretary | 05 August 1992 | Active |
13, Ter Boulevard Berthier, 75017 Paris, France, | Director | 01 January 2019 | Active |
Englewood, 7 Bletchley Road, Stewkley, LU7 0ER | Director | 09 April 2003 | Active |
15 Rue Marcel Ballasse, Margny-Les-Compiegne, France, FOREIGN | Director | 28 June 1996 | Active |
James Wood, 55 Welford Road, Leicester, England, LE2 7AR | Director | 03 January 2012 | Active |
Immeuble Le Mirabeau, 5-6 Place Des Freres, Montgolfier, France, 78280 | Director | 29 August 2008 | Active |
Europcar House, Aldenham Road, Bushey, England, WD23 2QQ | Director | 29 August 2008 | Active |
1, Great Central Square, Leicester, England, LE1 4JS | Director | 20 October 2022 | Active |
65 Avenue Edouard Vaillant, 9200 Boulogne Billancourt, Paris, France, | Director | - | Active |
4bis Rue Revert, 95300 Pontoise, France, FOREIGN | Director | 27 June 1997 | Active |
65 Bd De La Reine, Versailles, France, | Director | 16 March 1995 | Active |
9 Rue Victor Hugo, Jouy-En-Josas, France, | Director | 02 January 1996 | Active |
Apartment 244 Royal Drive, Princess Park Manor, London, N11 3FT | Director | 31 December 2000 | Active |
6 Allee Des Mesanges, Villeneuve Loubet, France, 06270 | Director | 10 May 1993 | Active |
Europcar International, 3 Avenue Du Centre, Saint-Quentin-En-Yvelines, France, | Director | 28 June 1996 | Active |
11 Sheen Common Drive, Richmond, TW10 5BW | Director | 11 November 1994 | Active |
Coombe Hill Farm Cottage, Missenden Road Butlers Cross, Aylesbury, HP17 0UP | Director | 07 January 1994 | Active |
12 Elm Crescent, Ealing, London, W5 3JW | Director | - | Active |
65 Avenue Edouard Vaillant, 9200 Boulogne Billancourt, France, | Director | 01 July 1995 | Active |
Europcar House, 77-85 Aldenham Road, Bushey, WD23 2QQ | Director | 01 April 2010 | Active |
Auestrasse 90, 52382 Niederzier, Germany, | Director | 08 May 2000 | Active |
The Field House, Snowshill, Broadway, WR12 7JT | Director | 12 March 1998 | Active |
1, Great Central Square, Leicester, England, LE1 4JS | Director | 15 November 2021 | Active |
Europcar House, Aldenham Road, Bushey, England, WD23 2QQ | Director | 03 August 2007 | Active |
13 St Annes Road, Barnes, London, SW13 9LH | Director | - | Active |
65 Avenue Edouard Vaillant, Boulogne Billancourt 92100, France, FOREIGN | Director | - | Active |
Avenue De L Opale 73, Brussels, Belgium, FOREIGN | Director | 27 June 2001 | Active |
James House, 55 Welford Road, Leicester, LE2 7AR | Director | 22 November 2010 | Active |
20 Russell Road, Moor Park, Northwood, HA6 2LL | Director | 01 July 1995 | Active |
Europcar Mobility Group S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 13 Ter, Boulevard Berthier, 75017 Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Capital | Second filing capital allotment shares. | Download |
2022-03-29 | Capital | Second filing capital allotment shares. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.