Founded in 1992, Euro Car Parts Ltd have registered office in Tamworth, it's status in the Companies House registry is set to "Active". Campbell, Andrew Duncan, Franz, Arnd, Barella, Christopher John, Bevan, David John, Goodhall, Bernard are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Andrew Duncan | 05 January 2015 | - | 1 |
FRANZ, Arnd | 15 October 2019 | - | 1 |
BARELLA, Christopher John | 11 November 2009 | 05 September 2014 | 1 |
BEVAN, David John | 02 November 2006 | 16 January 2019 | 1 |
GOODHALL, Bernard | 17 June 2003 | 09 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
AP01 - Appointment of director | 20 November 2019 | |
TM01 - Termination of appointment of director | 20 November 2019 | |
TM01 - Termination of appointment of director | 20 November 2019 | |
TM01 - Termination of appointment of director | 18 November 2019 | |
PSC08 - N/A | 07 November 2019 | |
PSC07 - N/A | 07 November 2019 | |
AA - Annual Accounts | 08 October 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
CS01 - N/A | 05 February 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 22 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
RP04AP01 - N/A | 20 July 2018 | |
AP01 - Appointment of director | 26 June 2018 | |
TM01 - Termination of appointment of director | 02 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
MR04 - N/A | 28 April 2018 | |
MR04 - N/A | 28 April 2018 | |
MR04 - N/A | 28 April 2018 | |
MR04 - N/A | 28 April 2018 | |
MR04 - N/A | 28 April 2018 | |
MR04 - N/A | 28 April 2018 | |
MR04 - N/A | 28 April 2018 | |
AD01 - Change of registered office address | 26 March 2018 | |
PSC05 - N/A | 13 February 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 17 October 2017 | |
AP01 - Appointment of director | 30 August 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
AP01 - Appointment of director | 26 June 2017 | |
CH01 - Change of particulars for director | 08 February 2017 | |
CS01 - N/A | 06 February 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AP01 - Appointment of director | 02 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 June 2016 | |
AR01 - Annual Return | 04 March 2016 | |
TM01 - Termination of appointment of director | 22 January 2016 | |
TM01 - Termination of appointment of director | 10 December 2015 | |
MR04 - N/A | 03 December 2015 | |
AP01 - Appointment of director | 28 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
MR04 - N/A | 06 August 2015 | |
MR04 - N/A | 06 August 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 18 February 2015 | |
AR01 - Annual Return | 30 January 2015 | |
TM01 - Termination of appointment of director | 08 January 2015 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
TM01 - Termination of appointment of director | 27 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
TM01 - Termination of appointment of director | 03 June 2014 | |
TM01 - Termination of appointment of director | 30 May 2014 | |
AR01 - Annual Return | 11 February 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
AA - Annual Accounts | 25 September 2013 | |
CH01 - Change of particulars for director | 08 March 2013 | |
AR01 - Annual Return | 07 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
AD04 - Change of location of company records to the registered office | 05 March 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AD01 - Change of registered office address | 12 January 2012 | |
AD01 - Change of registered office address | 04 January 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
RESOLUTIONS - N/A | 07 December 2011 | |
AP04 - Appointment of corporate secretary | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2011 | |
AP01 - Appointment of director | 25 October 2011 | |
AP01 - Appointment of director | 25 October 2011 | |
AP01 - Appointment of director | 25 October 2011 | |
TM02 - Termination of appointment of secretary | 24 October 2011 | |
TM01 - Termination of appointment of director | 24 October 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
AP01 - Appointment of director | 31 January 2011 | |
AP01 - Appointment of director | 10 November 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 October 2010 | |
MG01 - Particulars of a mortgage or charge | 22 September 2010 | |
AP01 - Appointment of director | 07 May 2010 | |
AA - Annual Accounts | 16 February 2010 | |
SH01 - Return of Allotment of shares | 15 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AP01 - Appointment of director | 06 January 2010 | |
AP01 - Appointment of director | 06 January 2010 | |
AP01 - Appointment of director | 05 January 2010 | |
TM01 - Termination of appointment of director | 16 December 2009 | |
288a - Notice of appointment of directors or secretaries | 28 September 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 16 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 18 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
AA - Annual Accounts | 10 March 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
363a - Annual Return | 18 February 2008 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
AA - Annual Accounts | 19 August 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 26 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 April 2007 | |
363a - Annual Return | 15 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2007 | |
288a - Notice of appointment of directors or secretaries | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 19 August 2005 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
363s - Annual Return | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2003 | |
RESOLUTIONS - N/A | 06 September 2003 | |
RESOLUTIONS - N/A | 06 September 2003 | |
RESOLUTIONS - N/A | 06 September 2003 | |
RESOLUTIONS - N/A | 06 September 2003 | |
AA - Annual Accounts | 21 July 2003 | |
RESOLUTIONS - N/A | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 30 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 24 August 2000 | |
363s - Annual Return | 13 March 2000 | |
395 - Particulars of a mortgage or charge | 14 December 1999 | |
225 - Change of Accounting Reference Date | 01 December 1999 | |
AA - Annual Accounts | 02 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 1999 | |
363s - Annual Return | 03 February 1999 | |
AA - Annual Accounts | 02 March 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 23 January 1998 | |
363s - Annual Return | 03 March 1997 | |
395 - Particulars of a mortgage or charge | 17 December 1996 | |
395 - Particulars of a mortgage or charge | 17 December 1996 | |
395 - Particulars of a mortgage or charge | 11 November 1996 | |
AA - Annual Accounts | 08 August 1996 | |
363s - Annual Return | 20 March 1996 | |
287 - Change in situation or address of Registered Office | 05 January 1996 | |
AA - Annual Accounts | 26 July 1995 | |
363s - Annual Return | 20 February 1995 | |
AA - Annual Accounts | 04 September 1994 | |
363s - Annual Return | 01 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1993 | |
RESOLUTIONS - N/A | 13 September 1993 | |
AA - Annual Accounts | 13 September 1993 | |
363s - Annual Return | 04 April 1993 | |
395 - Particulars of a mortgage or charge | 07 January 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 November 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 September 1992 | |
288 - N/A | 21 May 1992 | |
288 - N/A | 21 May 1992 | |
287 - Change in situation or address of Registered Office | 14 May 1992 | |
CERTNM - Change of name certificate | 28 April 1992 | |
NEWINC - New incorporation documents | 23 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 15 September 2010 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts | 03 April 2009 | Fully Satisfied |
N/A |
Legal charge | 30 September 2008 | Fully Satisfied |
N/A |
Legal charge | 04 March 2008 | Fully Satisfied |
N/A |
Legal charge | 05 October 2007 | Fully Satisfied |
N/A |
Legal charge | 01 June 2007 | Fully Satisfied |
N/A |
Legal charge | 18 May 2007 | Fully Satisfied |
N/A |
Legal charge | 05 January 2007 | Fully Satisfied |
N/A |
Legal charge | 11 November 2005 | Fully Satisfied |
N/A |
Legal charge | 09 August 2005 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | 15 December 2004 | Fully Satisfied |
N/A |
Legal charge | 01 December 2004 | Fully Satisfied |
N/A |
Legal charge | 06 December 1999 | Fully Satisfied |
N/A |
Legal charge by the company and tejpal singh ahluwalia and sukhpal singh ahluwalia as trustee for the company | 10 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and tejpal singh ahluwalia and sukhpal singh ahluwalia as trustee for the company | 10 December 1996 | Fully Satisfied |
N/A |
Debenture | 05 November 1996 | Fully Satisfied |
N/A |
Debenture | 30 December 1992 | Fully Satisfied |
N/A |