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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS | Director | 09 December 2020 | Active |
Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS | Director | 01 April 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 March 1995 | Active |
Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS | Secretary | 01 June 2004 | Active |
12 Cook Close, Daventry, NN11 5SF | Secretary | 07 March 1995 | Active |
30 Scafell, Rugby, CV21 1QB | Secretary | 01 April 1999 | Active |
The Shambles, High Street Braunston, Daventry, NN11 7HS | Secretary | 01 April 2000 | Active |
Holley Tree Lodge, Brownsover Lane, Rugby, CV21 1HY | Secretary | 13 May 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 March 1995 | Active |
Unit 3 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, M17 1QS | Director | 10 November 2004 | Active |
Unit 3, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, United Kingdom, M17 1QS | Director | 02 February 2012 | Active |
The Shambles, High Street Braunston, Daventry, NN11 7HS | Director | 07 March 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Officers | Termination secretary company with name termination date. | Download |
2018-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Capital | Capital variation of rights attached to shares. | Download |
2017-12-30 | Capital | Capital name of class of shares. | Download |
2017-12-27 | Resolution | Resolution. | Download |
2017-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.