UKBizDB.co.uk

EUROPCAR UK LIMITED

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

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.

Company Information

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:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:James House, 55 Welford Road, Leicester, Leicestershire, 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

Director05 March 2024Active
1, Great Central Square, Leicester, England, LE1 4JS

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

Secretary03 August 2007Active
Flat 5 20 Belsize Park Gardens, London, NW3 4LH

Secretary-Active
21 Station Road, Watford, WD17 1HT

Corporate Secretary05 August 1992Active
13, Ter Boulevard Berthier, 75017 Paris, France,

Director01 January 2019Active
Englewood, 7 Bletchley Road, Stewkley, LU7 0ER

Director09 April 2003Active
15 Rue Marcel Ballasse, Margny-Les-Compiegne, France, FOREIGN

Director28 June 1996Active
James Wood, 55 Welford Road, Leicester, England, LE2 7AR

Director03 January 2012Active
Immeuble Le Mirabeau, 5-6 Place Des Freres, Montgolfier, France, 78280

Director29 August 2008Active
Europcar House, Aldenham Road, Bushey, England, WD23 2QQ

Director29 August 2008Active
1, Great Central Square, Leicester, England, LE1 4JS

Director20 October 2022Active
65 Avenue Edouard Vaillant, 9200 Boulogne Billancourt, Paris, France,

Director-Active
4bis Rue Revert, 95300 Pontoise, France, FOREIGN

Director27 June 1997Active
65 Bd De La Reine, Versailles, France,

Director16 March 1995Active
9 Rue Victor Hugo, Jouy-En-Josas, France,

Director02 January 1996Active
Apartment 244 Royal Drive, Princess Park Manor, London, N11 3FT

Director31 December 2000Active
6 Allee Des Mesanges, Villeneuve Loubet, France, 06270

Director10 May 1993Active
Europcar International, 3 Avenue Du Centre, Saint-Quentin-En-Yvelines, France,

Director28 June 1996Active
11 Sheen Common Drive, Richmond, TW10 5BW

Director11 November 1994Active
Coombe Hill Farm Cottage, Missenden Road Butlers Cross, Aylesbury, HP17 0UP

Director07 January 1994Active
12 Elm Crescent, Ealing, London, W5 3JW

Director-Active
65 Avenue Edouard Vaillant, 9200 Boulogne Billancourt, France,

Director01 July 1995Active
Europcar House, 77-85 Aldenham Road, Bushey, WD23 2QQ

Director01 April 2010Active
Auestrasse 90, 52382 Niederzier, Germany,

Director08 May 2000Active
The Field House, Snowshill, Broadway, WR12 7JT

Director12 March 1998Active
1, Great Central Square, Leicester, England, LE1 4JS

Director15 November 2021Active
Europcar House, Aldenham Road, Bushey, England, WD23 2QQ

Director03 August 2007Active
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

Director27 June 2001Active
James House, 55 Welford Road, Leicester, LE2 7AR

Director22 November 2010Active
20 Russell Road, Moor Park, Northwood, HA6 2LL

Director01 July 1995Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Officers

Change person director company with change date.

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
2023-06-22Confirmation statement

Confirmation statement with no updates.

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
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Capital

Second filing capital allotment shares.

Download
2022-03-29Capital

Second filing capital allotment shares.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.