About

Registered Number: 03795606
Date of Incorporation: 24/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 1a Wilton Street, Chadderton, Oldham, OL9 7NZ

 

Founded in 1999, Eurocar Group Ltd have registered office in Oldham, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Nicola 04 December 2012 - 1
WRIGHT, Andrew David 24 June 1999 13 July 1999 1
Secretary Name Appointed Resigned Total Appointments
CRAGG, Marcia 09 April 2001 07 December 2010 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 17 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 25 June 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 01 May 2013
AP01 - Appointment of director 04 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 July 2012
AR01 - Annual Return 01 August 2011
AD01 - Change of registered office address 25 July 2011
AA - Annual Accounts 14 January 2011
TM02 - Termination of appointment of secretary 08 December 2010
CH01 - Change of particulars for director 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 21 July 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 08 September 2008
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 21 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 27 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 19 February 2004
CERTNM - Change of name certificate 22 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 October 2002
287 - Change in situation or address of Registered Office 28 August 2002
RESOLUTIONS - N/A 04 November 2001
RESOLUTIONS - N/A 04 November 2001
363s - Annual Return 03 November 2001
363s - Annual Return 03 November 2001
363s - Annual Return 20 July 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
363s - Annual Return 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
123 - Notice of increase in nominal capital 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 24 April 2001
287 - Change in situation or address of Registered Office 12 December 2000
225 - Change of Accounting Reference Date 30 January 2000
CERTNM - Change of name certificate 04 January 2000
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 November 2007 Outstanding

N/A

Debenture 29 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.