UKBizDB.co.uk

EUROWAY VEHICLE CONTRACTS LIMITED

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

This company is commonly known as Euroway Vehicle Contracts Limited. The company was founded 31 years ago and was given the registration number 02881721. The firm's registered office is in SOLIHULL. You can find them at 2610 The Crescent, Birmingham Business Park, Solihull, West Midlands. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:EUROWAY VEHICLE CONTRACTS LIMITED
Company Number:02881721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:2610 The Crescent, Birmingham Business Park, Solihull, West Midlands, United Kingdom, B37 7YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director01 August 2012Active
11690, Nw, 105 Street, Miami, United States, 33178

Director31 July 2023Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, United Kingdom, RG7 1WY

Secretary01 August 2012Active
27, Southcourt Avenue, Leighton Buzzard, United Kingdom, LU7 2QD

Secretary14 December 2007Active
Flat D, 51 Cann Hall Road, London, E11 3JQ

Secretary27 January 2005Active
11 Jacques Lane, Clophill, MK45 4BS

Secretary01 August 2007Active
Churchfields High Road, Soulbury, Leighton Buzzard, LU7 0BT

Secretary17 December 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary17 December 1993Active
83 Biggins Wood Road, Cheriton, Folkestone, CT19 4NH

Director17 December 1993Active
Bay Tree House, Odell Road, Sharnbrook, MK44 1JL

Director02 January 2008Active
27, Southcourt Avenue, Leighton Buzzard, United Kingdom, LU7 2QD

Director01 June 2005Active
11 Jacques Lane, Clophill, MK45 4BS

Director01 August 2007Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director01 August 2012Active
Eggington Lodge, Eggington, Leighton Buzzard, United Kingdom, LU7 9PH

Director09 June 1994Active
Churchfields High Road, Soulbury, Leighton Buzzard, LU7 0BT

Director17 December 1993Active

People with Significant Control

Ryder Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Forvis Mazars Llp, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.