UKBizDB.co.uk

EUROPEAN MOTOR HOLDINGS LIMITED

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

This company is commonly known as European Motor Holdings Limited. The company was founded 111 years ago and was given the registration number 00122207. The firm's registered office is in BIRMINGHAM BUSINESS PARK. You can find them at First Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EUROPEAN MOTOR HOLDINGS LIMITED
Company Number:00122207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1912
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, United Kingdom, B37 7YN

Corporate Secretary23 July 2007Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, B37 7YN

Director24 September 2008Active
11, Austwick Lane, Emerson Valley, Milton Keynes, United Kingdom, MK4 2DR

Secretary-Active
59 Brampton Grove, London, NW4 4AH

Director17 June 1999Active
The Temple, Goring On Thames, RG8 0JY

Director17 June 2005Active
Hill End South Hill Avenue, Harrow On The Hill, Harrow, HA1 3PA

Director-Active
Waters Reach Mill Lane, Little Budworth, Tarporley, CW6 9DB

Director-Active
Cinderford Hellingley, Hailsham, BN27 4HL

Director-Active
31 Kenwood Drive, Beckenham, BR3 6QX

Director-Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, B37 7YN

Director23 September 2016Active
Broadwood Hall, Lanchester, DH7 0TD

Director28 March 1994Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, B37 7YN

Director04 July 2019Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, B37 7YN

Director01 November 2016Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, B37 7YN

Director14 May 2015Active
The Dower House, Itchen Abbas, Winchester, SO21 1BQ

Director05 February 2007Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director20 December 2011Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director05 February 2007Active
Flat 4, 23 Sunderland Terrace, London, W2 5PA

Director05 February 2007Active
Littlethorpe, Cleeve Road, Goring, RG8 9BJ

Director-Active
Days Orchard 28 School Road, Penn, High Wycombe, HP10 8EF

Director16 August 1993Active
Further Hill Grange, Ullenhall, Henley-In-Arden, B95 5PN

Director27 October 2005Active
Apartmant 1003, 8 Dean Ryle Street, London, SW1P 4DA

Director05 February 2007Active
22, New Road, Croxley Green, Rickmansworth, WD3 3EP

Director01 December 2009Active
Gilvers, Markyate, AL3 8AD

Director07 July 1993Active
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW

Director-Active

People with Significant Control

Inchcape International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22a, St James's Square, London, England, SW1Y 5LP
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 (8 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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change corporate secretary company with change date.

Download
2018-04-06Address

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

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.