Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROWAY VEHICLE MANAGEMENT LIMITED
Company Information for

EUROWAY VEHICLE MANAGEMENT LIMITED

C/O MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
Company Registration Number
03498483
Private Limited Company
Active

Company Overview

About Euroway Vehicle Management Ltd
EUROWAY VEHICLE MANAGEMENT LIMITED was founded on 1998-01-23 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Euroway Vehicle Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROWAY VEHICLE MANAGEMENT LIMITED
 
Legal Registered Office
C/O MAZARS LLP THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FF
Other companies in SN10
 
Filing Information
Company Number 03498483
Company ID Number 03498483
Date formed 1998-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROWAY VEHICLE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROWAY VEHICLE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SANFORD JAY HODES
Director 2012-08-01
DAVID ROGER EDWARD HUNT
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANYA CATHERINE CALCOTT
Company Secretary 2012-08-01 2015-06-30
VICTORIA JANE GREEN
Company Secretary 2007-12-14 2012-08-01
VICTORIA JANE GREEN
Director 2005-06-01 2012-08-01
ALEXANDER JUSTIN LOCHHEAD
Director 1998-01-23 2012-08-01
ADRIAN MIHAITA GOLUMBINA
Director 2008-01-02 2009-02-16
MARK JAMES HAUGHTON
Company Secretary 2007-08-01 2007-12-14
MARK JAMES HAUGHTON
Director 2007-08-01 2007-12-14
VICTORIA JANE GREEN
Company Secretary 2005-01-27 2007-08-01
MARY ANGELA LOCHHEAD
Company Secretary 1998-01-23 2005-01-27
MARY ANGELA LOCHHEAD
Director 1998-01-23 2005-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-23 1998-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANFORD JAY HODES BULLWELL TRAILER SOLUTIONS LIMITED Director 2014-08-01 CURRENT 2004-07-07 Active
SANFORD JAY HODES EUROWAY GROUP HOLDINGS LIMITED Director 2012-08-01 CURRENT 2005-07-20 Dissolved 2014-09-09
SANFORD JAY HODES EUROWAY GROUP LIMITED Director 2012-08-01 CURRENT 2005-07-19 Dissolved 2014-09-09
SANFORD JAY HODES EUROWAY VEHICLE RENTAL LIMITED Director 2012-08-01 CURRENT 2007-03-01 Active
SANFORD JAY HODES EUROWAY VEHICLE CONTRACTS LIMITED Director 2012-08-01 CURRENT 1993-12-17 Active
SANFORD JAY HODES EUROWAY VEHICLE ENGINEERING LIMITED Director 2012-08-01 CURRENT 2003-06-17 Active
SANFORD JAY HODES HILL HIRE LIMITED Director 2011-06-08 CURRENT 1990-05-30 Active
SANFORD JAY HODES RYDER LIMITED Director 2009-10-23 CURRENT 1971-08-02 Active
DAVID ROGER EDWARD HUNT EUROWAY GROUP HOLDINGS LIMITED Director 2012-08-01 CURRENT 2005-07-20 Dissolved 2014-09-09
DAVID ROGER EDWARD HUNT EUROWAY GROUP LIMITED Director 2012-08-01 CURRENT 2005-07-19 Dissolved 2014-09-09
DAVID ROGER EDWARD HUNT EUROWAY VEHICLE RENTAL LIMITED Director 2012-08-01 CURRENT 2007-03-01 Active
DAVID ROGER EDWARD HUNT EUROWAY VEHICLE CONTRACTS LIMITED Director 2012-08-01 CURRENT 1993-12-17 Active
DAVID ROGER EDWARD HUNT EUROWAY VEHICLE ENGINEERING LIMITED Director 2012-08-01 CURRENT 2003-06-17 Active
DAVID ROGER EDWARD HUNT HILL HIRE LIMITED Director 2011-06-08 CURRENT 1990-05-30 Active
DAVID ROGER EDWARD HUNT RYDER DISTRIBUTION SERVICES LIMITED Director 2004-10-01 CURRENT 1987-07-16 Active
DAVID ROGER EDWARD HUNT RYDER LIMITED Director 2004-06-01 CURRENT 1971-08-02 Active
DAVID ROGER EDWARD HUNT RYDER PENSION FUND LIMITED Director 2004-05-26 CURRENT 1949-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-09-07APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER EDWARD HUNT
2023-09-07DIRECTOR APPOINTED BRADEN KENT MOLL
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom
2023-03-31Change of details for Ryder Limited as a person with significant control on 2023-03-31
2023-01-30Register inspection address changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF
2023-01-30AD02Register inspection address changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF
2023-01-25CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 1 - 3 Prince Maurice Court Hambleton Avenue Devizes Wiltshire SN10 2RT
2018-05-25PSC05Change of details for Ryder Limited as a person with significant control on 2018-05-25
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 500
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-11-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich England NR3 1RU
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-31AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM02Termination of appointment of Anya Catherine Calcott on 2015-06-30
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-29AR0123/01/15 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-30AR0123/01/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AD02Register inspection address changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom
2013-03-08AD03Register(s) moved to registered inspection location
2013-03-08AD02SAIL ADDRESS CHANGED FROM: EUROWAY HOUSE 1 WHITE HOUSE COURT, HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1FD ENGLAND
2013-01-29AR0123/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AP01DIRECTOR APPOINTED DAVID ROGER EDWARD HUNT
2012-09-04AP01DIRECTOR APPOINTED SANFORD JAY HODES
2012-09-03AP03SECRETARY APPOINTED ANYA CATHERINE CALCOTT
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GREEN
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOCHHEAD
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA GREEN
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM C/O PEARCE AITCHISON 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE
2012-08-22MEM/ARTSARTICLES OF ASSOCIATION
2012-08-22RES01ALTER ARTICLES 01/08/2012
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-13AR0123/01/12 FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE GREEN / 01/11/2011
2012-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE GREEN / 01/11/2011
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0123/01/11 FULL LIST
2011-02-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-21AD02SAIL ADDRESS CREATED
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JUSTIN LOCHHEAD / 07/12/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-24AR0123/01/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE GREEN / 01/10/2009
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE GREEN / 01/10/2009
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GOLUMBINA
2009-02-20363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GREEN / 28/08/2008
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOCHHEAD / 01/09/2007
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-14288aNEW SECRETARY APPOINTED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-10288bSECRETARY RESIGNED
2007-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27288aNEW DIRECTOR APPOINTED
2005-02-24363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EUROWAY VEHICLE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROWAY VEHICLE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-17 Satisfied MAN FINANCIAL SERVICES PLC
CHATTEL MORTGAGE 2007-05-31 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE & DEBENTURE 2006-01-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-01-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EUROWAY VEHICLE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROWAY VEHICLE MANAGEMENT LIMITED
Trademarks
We have not found any records of EUROWAY VEHICLE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROWAY VEHICLE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EUROWAY VEHICLE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EUROWAY VEHICLE MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Unit J,, Hillbottom Road, High Wycombe, Bucks, HP12 4HS HP12 4HS 58,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROWAY VEHICLE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROWAY VEHICLE MANAGEMENT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.