About

Registered Number: 00712664
Date of Incorporation: 11/01/1962 (62 years and 3 months ago)
Company Status: Active
Registered Address: C/O Eurofleet Rental Limited, Little Wigston, Swadlincote, Derbyshire, DE12 7BJ

 

Founded in 1962, Euro Trailer (Sales) Ltd has its registered office in Swadlincote in Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Christopher 01 June 1993 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Harold Hugh 06 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 March 2019
AP03 - Appointment of secretary 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 14 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2007
353 - Register of members 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
AUD - Auditor's letter of resignation 15 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 06 February 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AUD - Auditor's letter of resignation 18 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 13 March 1996
288 - N/A 18 December 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 06 October 1993
288 - N/A 13 July 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 05 March 1991
363a - Annual Return 05 March 1991
288 - N/A 21 December 1990
CERTNM - Change of name certificate 28 September 1990
288 - N/A 14 September 1990
288 - N/A 14 September 1990
287 - Change in situation or address of Registered Office 14 September 1990
288 - N/A 30 July 1990
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
288 - N/A 17 August 1988
288 - N/A 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 17 August 1988
288 - N/A 19 April 1988
288 - N/A 19 April 1988
287 - Change in situation or address of Registered Office 06 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1988
395 - Particulars of a mortgage or charge 07 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1987
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
AA - Annual Accounts 06 January 1987
363 - Annual Return 06 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 1988 Outstanding

N/A

Legal mortgage 04 January 1985 Fully Satisfied

N/A

Mortgage debenture 23 May 1984 Fully Satisfied

N/A

Fifth supplemental trust deed 23 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.