About

Registered Number: 02680212
Date of Incorporation: 23/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: T2, Birch Coppice Business Park Danny Morson Way, Dordon, Tamworth, B78 1SE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.