EUROPEAN DIESEL CARD LIMITED

Eurocard Centre Herald Park Eurocard Centre Herald Park, Crewe, CW1 6EG, Cheshire
StatusACTIVE
Company No.05551346
CategoryPrivate Limited Company
Incorporated01 Sep 2005
Age18 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN DIESEL CARD LIMITED is an active private limited company with number 05551346. It was incorporated 18 years, 9 months, 17 days ago, on 01 September 2005. The company address is Eurocard Centre Herald Park Eurocard Centre Herald Park, Crewe, CW1 6EG, Cheshire.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Metcalfe

Termination date: 2024-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Timothy John Morris

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-31

Officer name: Oliver Brandon Hincks

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-31

Charge number: 055513460010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2023

Action Date: 31 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-31

Charge number: 055513460011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-31

Charge number: 055513460009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-31

Charge number: 055513460008

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055513460007

Charge creation date: 2023-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Oliver Brandon Hincks

Appointment date: 2023-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Bennett

Termination date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Paul Metcalfe

Appointment date: 2022-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Morris

Appointment date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Simon Oldfield

Termination date: 2022-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-01

Officer name: Timothy Simon Oldfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-01

Officer name: Mr Malcolm Bennett

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-17

Officer name: Mr Timothy Simon Oldfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-17

Officer name: Darren Paul Drabble

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Simon Oldfield

Change date: 2021-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: William Stanley Holmes

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Uk Fuels Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr Timothy Simon Oldfied

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr William Stanley Holmes

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Simon Oldfied

Change date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Simon Oldfied

Appointment date: 2020-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Paul Drabble

Appointment date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Stuart Rushton

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055513460006

Charge creation date: 2018-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-01

Officer name: Mr Adrian Stuart Rushton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr William Stanley Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Roy Alfred Sciortino

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Koen Sturtewagen

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Stanley Holmes

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055513460003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055513460005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055513460004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Koen Sturtewagen

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Roy Alfred Sciortino

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee John Everett

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Richard Charles Armstrong

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Alexander Zandbergen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Koen Sturtewagen

Appointment date: 2014-08-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055513460005

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Zandbergen

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055513460004

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Armstrong

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055513460003

Documents

View document PDF

Resolution

Date: 30 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Old address: Unit 1 Floor 3 Chalfont Square Old Foundry Road Ipswich Suffolk IP4 2AJ

Change date: 2013-04-24

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Sciortino

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stanley Holmes

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 9,940,822.00 GBP

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee John Everett

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2011

Action Date: 13 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-13

Capital : 2,849,455 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2011

Action Date: 19 Dec 2010

Category: Capital

Type: SH01

Capital : 849,455 GBP

Date: 2010-12-19

Documents

View document PDF

Legacy

Date: 26 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 01 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/12/07

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 10/12/07--------- £ si 50000@1=50000 £ ic 50000/100000

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ABERYSTWYTH TOWN FOOTBALL CLUB LTD

PARK AVENUE,DYFED,SY23 1PG

Number:04065963
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BATHGATE SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06596813
Status:ACTIVE
Category:Private Limited Company

LIGHTLINE PILGRIMAGES LTD

1 VICARAGE LANE,STRATFORD,E15 4HF

Number:06343196
Status:ACTIVE
Category:Private Limited Company

MILK MANAGEMENT LIMITED

40-44 NEWMAN STREET,LONDON,W1T 1QD

Number:07491236
Status:ACTIVE
Category:Private Limited Company

PRUDENT INFO SOLUTIONS LTD

69 PLANTATION GARDENS,LEEDS,LS17 8SU

Number:06623723
Status:ACTIVE
Category:Private Limited Company

SEMESTER LIMITED

73 REDLAND DRIVE,HULL,HU10 7UX

Number:08110297
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