UKBizDB.co.uk

EUROPEAN AUTO SERVICES LTD.

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

This company is commonly known as European Auto Services Ltd.. The company was founded 28 years ago and was given the registration number 03169510. The firm's registered office is in KENT. You can find them at 18 -20 Canterbury Road, Whitstable, Kent, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EUROPEAN AUTO SERVICES LTD.
Company Number:03169510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:18 -20 Canterbury Road, Whitstable, Kent, CT5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Canterbury Road, Whitstable, CT5 4EY

Corporate Secretary01 July 2002Active
Colts Hill Farm Cottage, Colts Hill, Tonbridge, England, TN12 6SH

Director22 November 2019Active
39 Malmsey House, Vauxhall Street, London, SE11 5LT

Secretary07 May 1996Active
Kent House, 23 Central Parade, Herne Bay, CT6 5HX

Secretary13 May 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary08 March 1996Active
Kent House, 23 Central Parade, Herne Bay, CT6 5HX

Secretary20 November 1996Active
29 The Russets, Chestfield, Whitstable, United Kingdom, CT5 3QG

Director08 March 2001Active
23 Central Parade, Herne Bay, CT6 5HX

Director09 May 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director08 March 1996Active

People with Significant Control

Mr Michael John Watson
Notified on:22 November 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Colts Hill Farm Cottage, Colts Hill, Tonbridge, England, TN12 6SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Norman Gardener
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:29 The Russets, Chestfield, Whitstable, United Kingdom, CT5 3QG
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Officers

Change person director company with change date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Accounts

Accounts with accounts type total exemption small.

Download
2013-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.