About

Registered Number: 05028646
Date of Incorporation: 28/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit J1 Hazelton Interchange, Lakesmere Road, Waterlooville, Hampshire, PO8 9JU,

 

Having been setup in 2004, Euro Trucks Direct (South) Ltd have registered office in Hampshire, it's status is listed as "Active". We do not know the number of employees at this business. The companies director is listed as Hamblin, Brian Stanley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLIN, Brian Stanley 28 January 2004 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 September 2019
PSC04 - N/A 15 July 2019
CH01 - Change of particulars for director 15 July 2019
CS01 - N/A 25 April 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 12 February 2018
SH01 - Return of Allotment of shares 10 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 08 July 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
MISC - Miscellaneous document 23 March 2011
AA - Annual Accounts 26 October 2010
AA01 - Change of accounting reference date 16 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 26 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 14 February 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 30 November 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 11 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.