About

Registered Number: 05230081
Date of Incorporation: 14/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 62 Westgate, Peterborough, PE1 1RG

 

A 2 B Euro Cars Ltd was founded on 14 September 2004 and are based in Peterborough, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAROOQ, Khalid 14 September 2004 - 1
HUSSAIN, Tariq 30 June 2014 03 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Tariq 27 May 2008 03 May 2018 1
KHAN, Pasvez 14 September 2004 27 May 2008 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 August 2018
RP04CS01 - N/A 13 June 2018
CS01 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 August 2013
MR01 - N/A 31 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 22 August 2012
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 04 December 2011
CH01 - Change of particulars for director 04 December 2011
CH03 - Change of particulars for secretary 04 December 2011
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 22 October 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 28 December 2006
DISS40 - Notice of striking-off action discontinued 29 August 2006
225 - Change of Accounting Reference Date 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 22 March 2006
GAZ1 - First notification of strike-off action in London Gazette 28 February 2006
287 - Change in situation or address of Registered Office 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2013 Outstanding

N/A

Legal charge 27 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.