UKBizDB.co.uk

EUROPEAN BRAKING SYSTEMS LTD

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

This company is commonly known as European Braking Systems Ltd. The company was founded 29 years ago and was given the registration number 03030042. The firm's registered office is in TRAFFORD PARK. You can find them at Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:EUROPEAN BRAKING SYSTEMS LTD
Company Number:03030042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS

Director09 December 2020Active
Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS

Director01 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 March 1995Active
Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS

Secretary01 June 2004Active
12 Cook Close, Daventry, NN11 5SF

Secretary07 March 1995Active
30 Scafell, Rugby, CV21 1QB

Secretary01 April 1999Active
The Shambles, High Street Braunston, Daventry, NN11 7HS

Secretary01 April 2000Active
Holley Tree Lodge, Brownsover Lane, Rugby, CV21 1HY

Secretary13 May 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 March 1995Active
Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS

Director10 November 2004Active
Unit 3, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, United Kingdom, M17 1QS

Director02 February 2012Active
The Shambles, High Street Braunston, Daventry, NN11 7HS

Director07 March 1995Active

People with Significant Control

Ebs Aftermarket Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3 Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-06-22Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Capital

Capital variation of rights attached to shares.

Download
2017-12-30Capital

Capital name of class of shares.

Download
2017-12-27Resolution

Resolution.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.