EUROFIXAUTO UK LIMITED

Lyndale House Ervington Court Lyndale House Ervington Court, Leicester, LE19 1WL
StatusACTIVE
Company No.05204047
CategoryPrivate Limited Company
Incorporated12 Aug 2004
Age19 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

EUROFIXAUTO UK LIMITED is an active private limited company with number 05204047. It was incorporated 19 years, 9 months, 26 days ago, on 12 August 2004. The company address is Lyndale House Ervington Court Lyndale House Ervington Court, Leicester, LE19 1WL.



Company Fillings

Accounts with accounts type small

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tingo Management Ltd

Cessation date: 2021-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tingo Management Ltd

Notification date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tingo Management Ltd

Cessation date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-16

Psc name: 530714 B.C. Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tingo Holdings Ltd

Notification date: 2021-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 530714Bc Holdings Ltd

Notification date: 2021-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-01

Psc name: Tingo Management Ltd

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-01

Psc name: 530714 B.C. Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Macleod Calder

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-11

Charge number: 052040470001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 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: 25 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr David Jonathan Macleod Calder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL England

New address: Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL

Change date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: Carr House 8 Hawley Road Hincley Leicestershire LE10 0PR

Change date: 2015-08-05

New address: Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 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: 22 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Pugh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manon Duplantie

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Bessette

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Bessette

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Macleod Calder

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Scharnberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 12 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / manon duplantie / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 08/07/05 from: unit 6 salisbury house wheatfield way hinckley fields leicestershire LE10 1YG

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/03/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: cloth hall court infirmary street leeds yorkshire LS1 2JB

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ever 2464 LIMITED\certificate issued on 20/10/04

Documents

View document PDF

Incorporation company

Date: 12 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLVE LITHO LIMITED

UNIT 103 BASEPOINT,SWINDON,SN5 7EX

Number:06533809
Status:ACTIVE
Category:Private Limited Company

FIRSTASPECT LIMITED

36 DOWNS PARK WEST,BRISTOL,BS6 7QL

Number:01681521
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL VETTING SOLUTIONS LIMITED

28 MOUNT ROAD,BEXLEYHEATH,DA6 8JS

Number:09545267
Status:ACTIVE
Category:Private Limited Company

JAGUARD TARDING LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10244025
Status:ACTIVE
Category:Private Limited Company

LONDON HYDRAULIC POWER COMPANY (THE)

VODAFONE HOUSE,NEWBURY,RG14 2FN

Number:ZC000055
Status:ACTIVE
Category:Other company type

PRACTICAL CONSERVATION VOLUNTEERS C.I.C.

1 PARK FARM COTTAGES,MELBOURNE,DE73 8AB

Number:09490528
Status:ACTIVE
Category:Community Interest 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