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

EUROWAY VEHICLE RENTAL LIMITED

C/O MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
Company Registration Number
06133555
Private Limited Company
Active

Company Overview

About Euroway Vehicle Rental Ltd
EUROWAY VEHICLE RENTAL LIMITED was founded on 2007-03-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Euroway Vehicle Rental 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 RENTAL 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 06133555
Company ID Number 06133555
Date formed 2007-03-01
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 RENTAL 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 RENTAL 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 2007-03-01 2012-08-01
ALEXANDER JUSTIN LOCHHEAD
Director 2007-03-01 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 2007-03-01 2007-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-01 2007-03-01
INSTANT COMPANIES LIMITED
Nominated Director 2007-03-01 2007-03-01

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 CONTRACTS LIMITED Director 2012-08-01 CURRENT 1993-12-17 Active
SANFORD JAY HODES EUROWAY VEHICLE MANAGEMENT LIMITED Director 2012-08-01 CURRENT 1998-01-23 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 CONTRACTS LIMITED Director 2012-08-01 CURRENT 1993-12-17 Active
DAVID ROGER EDWARD HUNT EUROWAY VEHICLE MANAGEMENT LIMITED Director 2012-08-01 CURRENT 1998-01-23 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
2023-09-07DIRECTOR APPOINTED BRADEN KENT MOLL
2023-09-07APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER EDWARD HUNT
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
2023-01-25CONFIRMATION 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
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-12-20AD03Registers moved to registered inspection location of 1 st. James Court Whitefriars Norwich England NR3 1RU
2017-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-11-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-11-14AGREEMENT2NOTICE 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
2017-10-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
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 1000
2016-01-31AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM02Termination of appointment of Anya Catherine Calcott on 2015-06-30
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-06AR0101/03/15 ANNUAL RETURN FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AD02Register inspection address changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom
2013-03-11AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-11CH01Director's details changed for Sanford Jay Hodes on 2013-03-01
2013-03-11AD03Register(s) moved to registered inspection location
2013-03-08AD02SAIL ADDRESS CREATED
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10ANNOTATIONClarification
2012-09-05AP01DIRECTOR APPOINTED DAVID ROGER EDWARD HUNT
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 ALEXANDER LOCHHEAD
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GREEN
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA GREEN
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE
2012-08-22MEM/ARTSARTICLES OF ASSOCIATION
2012-08-22RES01ALTER ARTICLES 01/08/2012
2012-04-13AR0101/03/12 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
2011-05-17AR0101/03/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JUSTIN LOCHHEAD / 01/12/2010
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0101/03/10 FULL LIST
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE GREEN / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE GREEN / 01/10/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GREEN / 28/08/2008
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOCHHEAD / 01/10/2007
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN GOLUMBINA
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-15363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-15288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-10288bSECRETARY RESIGNED
2007-05-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-1188(2)RAD 19/04/07--------- £ SI 999@1=999 £ IC 1/1000
2007-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-01288bSECRETARY RESIGNED
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 RENTAL 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 RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2008-05-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EUROWAY VEHICLE RENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROWAY VEHICLE RENTAL LIMITED
Trademarks
We have not found any records of EUROWAY VEHICLE RENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROWAY VEHICLE RENTAL 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 RENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROWAY VEHICLE RENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROWAY VEHICLE RENTAL 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 RENTAL 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.