About

Registered Number: 06256232
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit B The Trossachs, Parrots Grove, Coventry, West Midland, CV2 1NR

 

Eurp Auto Supply Ltd was registered on 23 May 2007 and are based in Coventry, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Ubanwa, Emmanuel Kadji, Dasilvamatos, Ruepedro, Ubanwa, Emmanuel Khaji, Eurp Auto Supply are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UBANWA, Emmanuel Kadji 23 May 2007 - 1
UBANWA, Emmanuel Khaji 02 June 2011 01 January 2016 1
EURP AUTO SUPPLY 23 May 2007 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DASILVAMATOS, Ruepedro 23 May 2007 12 July 2007 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.