Company NameEURO Truck & Trailer Limited
Company StatusActive
Company Number12540264
CategoryPrivate Limited Company
Incorporation Date31 March 2020(4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Neil Andrew Gil
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Havisham Close
Birchwood
Warrington
WA3 7NB
Director NameMr Mark William Roy Laverty
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Granning Group Limited Naas Industrial Estate
Naas
County Kildare
Ireland
Director NameMr Derek Christopher Whelan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Granning Group Limited Naas Industrial Estate
Naas
County Kildare
Ireland
Director NameMr Darrin Lawson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Highbury Avenue Irlam
Manchester
M44 6BT

Location

Registered AddressUnit1, Westway 21
Chesford Grange
Warrington
WA1 4SZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

16 August 2021Delivered on: 20 August 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (6 pages)
26 January 2023Appointment of Mr Mark William Roy Laverty as a director on 15 November 2022 (2 pages)
26 January 2023Appointment of Mr Derek Christopher Whelan as a director on 15 November 2022 (2 pages)
25 January 2023Cessation of Neil Andrew Gil as a person with significant control on 15 November 2022 (1 page)
25 January 2023Termination of appointment of Darrin Lawson as a director on 15 November 2022 (1 page)
25 January 2023Notification of Granning Group Limited as a person with significant control on 15 November 2022 (2 pages)
23 January 2023Memorandum and Articles of Association (10 pages)
23 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
8 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Change of details for Mr Neil Andrew Gil as a person with significant control on 1 July 2021 (2 pages)
12 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 August 2021Registration of charge 125402640001, created on 16 August 2021 (23 pages)
6 August 2021Change of share class name or designation (2 pages)
6 August 2021Change of share class name or designation (2 pages)
6 August 2021Change of share class name or designation (2 pages)
12 April 2021Statement of capital following an allotment of shares on 5 August 2020
  • GBP 200
(3 pages)
12 April 2021Appointment of Mr Darrin Lawson as a director on 5 August 2020 (2 pages)
12 April 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
31 March 2020Incorporation
Statement of capital on 2020-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)