EUROTRANS LEICESTER LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 1UG
Company number 03053029
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 98 COLUMBINE ROAD, HAMILTON, LEICESTER, LE5 1UG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 3,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EUROTRANS LEICESTER LIMITED are www.eurotransleicester.co.uk, and www.eurotrans-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Eurotrans Leicester Limited is a Private Limited Company. The company registration number is 03053029. Eurotrans Leicester Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Eurotrans Leicester Limited is 98 Columbine Road Hamilton Leicester Le5 1ug. The company`s financial liabilities are £5.42k. It is £2.95k against last year. The cash in hand is £8.19k. It is £4.82k against last year. And the total assets are £10.59k, which is £6.3k against last year. VIRK, Charanjit Singh is a Secretary of the company. NAGRA, Uttamjit Singh is a Director of the company. Secretary SINGH, Navtej has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BHANGU, Ajaib Singh has been resigned. Director GILL, Mandeep Singh has been resigned. Director SINGH, Navtej has been resigned. Director VIRK, Charanjit Singh has been resigned. Director VIRK, Paramjit Singh has been resigned. Director VIRK, Paramjit Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


eurotrans leicester Key Finiance

LIABILITIES £5.42k
+119%
CASH £8.19k
+143%
TOTAL ASSETS £10.59k
+146%
All Financial Figures

Current Directors

Secretary
VIRK, Charanjit Singh
Appointed Date: 08 March 2000

Director
NAGRA, Uttamjit Singh
Appointed Date: 20 March 2003
74 years old

Resigned Directors

Secretary
SINGH, Navtej
Resigned: 08 March 2000
Appointed Date: 03 May 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

Director
BHANGU, Ajaib Singh
Resigned: 05 December 2002
Appointed Date: 20 September 2001
53 years old

Director
GILL, Mandeep Singh
Resigned: 20 March 2003
Appointed Date: 05 December 2002
53 years old

Director
SINGH, Navtej
Resigned: 08 March 2000
Appointed Date: 03 May 1995
62 years old

Director
VIRK, Charanjit Singh
Resigned: 23 April 1997
Appointed Date: 03 May 1995
59 years old

Director
VIRK, Paramjit Singh
Resigned: 23 April 1997
Appointed Date: 23 April 1997
58 years old

Director
VIRK, Paramjit Singh
Resigned: 20 September 2001
Appointed Date: 23 April 1997
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

EUROTRANS LEICESTER LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,000

07 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,000

18 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
06 Jun 1995
Accounting reference date notified as 31/05
06 Jun 1995
Ad 10/05/95--------- £ si 90@1=90 £ ic 2/92
05 May 1995
Secretary resigned;new secretary appointed;new director appointed
05 May 1995
Director resigned;new director appointed
03 May 1995
Incorporation