EUROTRUCK MIDLANDS LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8EF

Company number 05173704
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address UNIT 1 BUXTON COURT, MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 8EF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EUROTRUCK MIDLANDS LIMITED are www.eurotruckmidlands.co.uk, and www.eurotruck-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Eurotruck Midlands Limited is a Private Limited Company. The company registration number is 05173704. Eurotruck Midlands Limited has been working since 07 July 2004. The present status of the company is Active. The registered address of Eurotruck Midlands Limited is Unit 1 Buxton Court Manners Industrial Estate Ilkeston Derbyshire De7 8ef. . TURNER, Melanie is a Secretary of the company. TURNER, Melanie Jane is a Director of the company. TURNER, Robert Bryan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TURNER, Melanie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
TURNER, Melanie
Appointed Date: 07 July 2004

Director
TURNER, Melanie Jane
Appointed Date: 19 December 2007
56 years old

Director
TURNER, Robert Bryan
Appointed Date: 07 July 2004
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Director
TURNER, Melanie
Resigned: 07 August 2004
Appointed Date: 07 July 2004
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 July 2004
Appointed Date: 07 July 2004

Persons With Significant Control

Mr Robert Bryan Turner
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melanie Jane Turner
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROTRUCK MIDLANDS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 September 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

22 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 35 more events
28 Jul 2004
New director appointed
28 Jul 2004
New director appointed
28 Jul 2004
New secretary appointed
27 Jul 2004
Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100
07 Jul 2004
Incorporation

EUROTRUCK MIDLANDS LIMITED Charges

27 February 2008
Mortgage
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a unit 1 buxton court manners industrial…
28 September 2004
Debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…