UKBizDB.co.uk

EUROSPARES (CONTINENTAL PARTS) LIMITED

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Fourth Avenue, Bluebridge Industrial Estate, Halstead, England, CO9 2SY

Secretary17 September 2007Active
Unit 7, Fourth Avenue, Bluebridge Industrial Estate, Halstead, England, CO9 2SY

Director30 March 1998Active
Candleford 7 Camoise Close, Toppesfield, Halstead, CO9 4DX

Secretary-Active
4 Tylneys Road, Halstead, CO9 2BG

Secretary01 June 2005Active
13 Station Road, Earls Colne, Colchester, CO6 2ER

Secretary24 October 2000Active
42 Sudbury Road, Halstead, CO9 2BL

Secretary30 March 1998Active
90 Kings Acre, Coggeshall, CO6 1NY

Secretary01 June 2007Active
5 Tylneys Road, Halstead, CO9 2BG

Secretary05 December 2001Active
3 Wickham Hall Cottages, Langford Road Wickham Bishops, Witham, CM8 3JQ

Secretary22 June 1993Active
11 East View, Stubbins Vale, Ramsbottom, BL0 0NW

Director13 April 2001Active
Via Della Republica N.23, Monreale (P.A), Sicily,

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2023-12-14Address

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

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Address

Change sail address company with old address new address.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Officers

Change person secretary company with change date.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-23Address

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

Download
2018-07-03Address

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

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Address

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

Download

Copyright © 2024. All rights reserved.