About

Registered Number: 05678725
Date of Incorporation: 17/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 29-31 Bannerman Road, Leicester, LE5 5LB

 

Euronet Motors Ltd was founded on 17 January 2006 and has its registered office in Leicester, it's status at Companies House is "Active". We don't currently know the number of employees at Euronet Motors Ltd. There are 3 directors listed as Mahomad, Rassida, Bhimani, Shameer, Bhimani, Naadiya for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHIMANI, Naadiya 17 January 2006 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MAHOMAD, Rassida 23 March 2006 - 1
BHIMANI, Shameer 17 January 2006 23 March 2006 1

Filing History

Document Type Date
PSC04 - N/A 03 February 2020
PSC01 - N/A 03 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 17 January 2020
CS01 - N/A 25 January 2019
AA - Annual Accounts 20 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 17 February 2017
CS01 - N/A 02 February 2017
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 27 February 2013
CH03 - Change of particulars for secretary 27 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA01 - Change of accounting reference date 02 February 2010
AD01 - Change of registered office address 10 January 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 12 March 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
225 - Change of Accounting Reference Date 12 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.