EUROPCAR GROUP UK LIMITED

1 Great Central Square, Leicester, LE1 4JS, England
StatusACTIVE
Company No.01089053
CategoryPrivate Limited Company
Incorporated01 Jan 1973
Age51 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

EUROPCAR GROUP UK LIMITED is an active private limited company with number 01089053. It was incorporated 51 years, 4 months, 20 days ago, on 01 January 1973. The company address is 1 Great Central Square, Leicester, LE1 4JS, England.



Company Fillings

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stéphane Isabelle Paul Crasnier

Termination date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stéphane Isabelle Paul Crasnier

Appointment date: 2024-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: RP04SH01

Date: 2023-12-28

Capital : 85,378,223 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Santiago

Termination date: 2024-01-02

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-28

Capital : 78,549,333 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 72,829,890 GBP

Date: 2023-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH02

Capital : 66,001,000 GBP

Date: 2023-10-31

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH06

Capital : 66,001,000 GBP

Date: 2023-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010890530051

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010890530050

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 48

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010890530052

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hélder Carlos Baixinho De Carvalho

Appointment date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Joachim De Klerk

Termination date: 2023-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Capital : 11,325,032 CAD

Date: 2022-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 42

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010890530049

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010890530056

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010890530054

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010890530055

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010890530053

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Joachim De Klerk

Change date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Joachim De Klerk

Appointment date: 2022-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Helene Korvin

Termination date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Edward Carson

Change date: 2022-07-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christoper Edward Carson

Change date: 2022-07-27

Documents

View document PDF

Legacy

Date: 30 Mar 2022

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 15/07/20 Statement of Capital gbp 600010000 15/07/20 Statement of Capital cad 11325032

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Premierfirst Vehicle Rental Holdings Limited

Change date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Old address: James House 55 Welford Road Leicester LE2 7AR

New address: 1 Great Central Square Leicester LE1 4JS

Change date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Helene Korvin

Appointment date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luc Etienne Peligry

Termination date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-25

Charge number: 010890530058

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Stuart Gordon Owens

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoper Edward Carson

Appointment date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-22

Officer name: Mr Ronald Santiago

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 04 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-15

Capital : 30,000,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Stanley Mccall

Termination date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 010890530057

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luc Etienne Peligry

Appointment date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Mortgage create with deed

Date: 07 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010890530056

Charge creation date: 2017-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gordon Owens

Appointment date: 2017-03-15

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Kenneth Stanley Mccall

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010890530055

Charge creation date: 2016-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010890530054

Charge creation date: 2016-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010890530053

Charge creation date: 2016-05-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Apr 2016

Category: Address

Type: AD04

New address: James House 55 Welford Road Leicester LE2 7AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Feb 2016

Category: Address

Type: AD03

New address: Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG

Documents

View document PDF

Change sail address company with new address

Date: 29 Feb 2016

Category: Address

Type: AD02

New address: Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 45

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 47

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010890530049

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010890530050

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010890530051

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010890530052

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 41

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 47

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 48

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 44

Documents

View document PDF

Mortgage charge part release with charge number

Date: 23 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 45

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 May 2013

Action Date: 06 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-03-06

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 45

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 41

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 48

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 47

Documents

View document PDF


Some Companies

E-PENG FLAVOURS LTD

E-PENG FLAVOURS,HUDDERSFIELD,HD2 2UN

Number:11964520
Status:ACTIVE
Category:Private Limited Company

GLAM AFRICA LIMITED

2ND FLOOR,LONDON,EC2A 3DQ

Number:08866005
Status:ACTIVE
Category:Private Limited Company

GRL CONSULTANCY SERVICES LIMITED

11 BIRCHWAY,HIGH WYCOMBE,HP10 8BN

Number:08826950
Status:ACTIVE
Category:Private Limited Company

MCELCHARE SITE SERVICES LTD

70 ST. JOHNS ROAD,WIGAN,WN2 1SS

Number:05977249
Status:ACTIVE
Category:Private Limited Company

P B BLANEY LTD

50 BEDFORD STREET,,BT2 7FW

Number:NI042746
Status:ACTIVE
Category:Private Limited Company

SUPERIOR PROPERTIES UK LIMITED

ALTON HOUSE,NORTHWOOD,HA6 1BL

Number:03944178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source