This company is commonly known as Eurospares (continental Parts) Limited. The company was founded 39 years ago and was given the registration number 01895506. The firm's registered office is in BRAINTREE. You can find them at Winghams House 9 Freeport Office Village, Century Drive, Braintree, Essex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | EUROSPARES (CONTINENTAL PARTS) LIMITED |
---|---|---|
Company Number | : | 01895506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winghams House 9 Freeport Office Village, Century Drive, Braintree, Essex, England, CM77 8YG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Fourth Avenue, Bluebridge Industrial Estate, Halstead, England, CO9 2SY | Secretary | 17 September 2007 | Active |
Unit 7, Fourth Avenue, Bluebridge Industrial Estate, Halstead, England, CO9 2SY | Director | 30 March 1998 | Active |
Candleford 7 Camoise Close, Toppesfield, Halstead, CO9 4DX | Secretary | - | Active |
4 Tylneys Road, Halstead, CO9 2BG | Secretary | 01 June 2005 | Active |
13 Station Road, Earls Colne, Colchester, CO6 2ER | Secretary | 24 October 2000 | Active |
42 Sudbury Road, Halstead, CO9 2BL | Secretary | 30 March 1998 | Active |
90 Kings Acre, Coggeshall, CO6 1NY | Secretary | 01 June 2007 | Active |
5 Tylneys Road, Halstead, CO9 2BG | Secretary | 05 December 2001 | Active |
3 Wickham Hall Cottages, Langford Road Wickham Bishops, Witham, CM8 3JQ | Secretary | 22 June 1993 | Active |
11 East View, Stubbins Vale, Ramsbottom, BL0 0NW | Director | 13 April 2001 | Active |
Via Della Republica N.23, Monreale (P.A), Sicily, | Director | - | Active |
Mr Claudio Di Paola | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Fourth Avenue, Halstead, England, CO9 2SY |
Nature of control | : |
|
Mr James Omero Pumo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Fourth Avenue, Halstead, England, CO9 2SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Address | Change sail address company with old address new address. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-06-07 | Officers | Change person secretary company with change date. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.