EURO SCOOTER PARTS LTD

Unit 10 Gainsborough Trading Estate Unit 10 Gainsborough Trading Estate, Stourbridge, DY9 7ND, West Midlands
StatusACTIVE
Company No.08073322
CategoryPrivate Limited Company
Incorporated17 May 2012
Age12 years, 4 days
JurisdictionEngland Wales

SUMMARY

EURO SCOOTER PARTS LTD is an active private limited company with number 08073322. It was incorporated 12 years, 4 days ago, on 17 May 2012. The company address is Unit 10 Gainsborough Trading Estate Unit 10 Gainsborough Trading Estate, Stourbridge, DY9 7ND, West Midlands.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Leashorne

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Paul Gibbons

Change date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

New address: Unit 10 Gainsborough Trading Estate Rufford Road Stourbridge West Midlands DY9 7ND

Old address: 123 Dudley Road Brierley Hill West Midlands DY5 1HD

Change date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Leashorne

Change date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-18

Officer name: Mr Neil Paul Gibbons

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: Unit M the Wallws Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA England

Change date: 2013-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: 123 Dudley Road Brierley Hill West Midlands DY5 1HD England

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed central scooters LIMITED\certificate issued on 13/06/12

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACENDEN LIMITED

ASCOT HOUSE,MAIDENHEAD,SL6 3QQ

Number:05381786
Status:ACTIVE
Category:Private Limited Company

ELG CHILDREN SERVICES LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:10611152
Status:ACTIVE
Category:Private Limited Company

GIBBONS (HOLDINGS) LIMITED

MANOR FARM,PETERBOROUGH,PE6 9PB

Number:03143604
Status:ACTIVE
Category:Private Limited Company

INFINITY LAW LIMITED

21 VENTURE POINT BUSINESS PARK STANNEY MILL ROAD,CHESTER,CH2 4NE

Number:08032459
Status:ACTIVE
Category:Private Limited Company

MAYES GAS FORGE LIMITED

KNOLL FARM HOUSE,BARNSLEY,S75 3BS

Number:08856949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SP ELECTRICAL ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11764333
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