UKBizDB.co.uk

EUROPEAN HORSEBOXES LIMITED

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

This company is commonly known as European Horseboxes Limited. The company was founded 7 years ago and was given the registration number 10382612. The firm's registered office is in ORMSKIRK. You can find them at 202 Merlin Park Ringtail Road, Burscough, Ormskirk, Lancashire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:EUROPEAN HORSEBOXES LIMITED
Company Number:10382612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:202 Merlin Park Ringtail Road, Burscough, Ormskirk, Lancashire, United Kingdom, L40 8JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
202 Merlin Park, Ringtail Road, Burscough, Ormskirk, United Kingdom, L40 8JY

Director27 September 2018Active
202 Merlin Park, Ringtail Road, Burscough, Ormskirk, United Kingdom, L40 8JY

Director19 September 2016Active
Hadrian House, Front Street, Chester Le Street, United Kingdom, DH3 3DB

Director02 March 2017Active
C/O 17th Floor ,Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SU

Director19 September 2016Active

People with Significant Control

Mrs Claire Louise Young
Notified on:02 October 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Hadrian House, Front Street, Chester Le Street, United Kingdom, DH3 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Beckett
Notified on:02 October 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Hadrian House, Front Street, Chester Le Street, United Kingdom, DH3 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Young
Notified on:19 September 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:C/O 17th Floor ,Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SU
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
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2018-10-18Capital

Capital variation of rights attached to shares.

Download
2018-10-18Capital

Capital variation of rights attached to shares.

Download
2018-10-18Capital

Capital name of class of shares.

Download
2018-10-18Resolution

Resolution.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.