EUROSPARES (CONTINENTAL PARTS) LIMITED - BRAINTREE
Company Profile | Company Filings |
Overview
EUROSPARES (CONTINENTAL PARTS) LIMITED is a Private Limited Company from BRAINTREE UNITED KINGDOM and has the status: Active.
EUROSPARES (CONTINENTAL PARTS) LIMITED was incorporated 39 years ago on 14/03/1985 and has the registered number: 01895506. The accounts status is FULL and accounts are next due on 31/12/2024.
EUROSPARES (CONTINENTAL PARTS) LIMITED was incorporated 39 years ago on 14/03/1985 and has the registered number: 01895506. The accounts status is FULL and accounts are next due on 31/12/2024.
EUROSPARES (CONTINENTAL PARTS) LIMITED - BRAINTREE
This company is listed in the following categories:
45320 - Retail trade of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1ST FLOOR, 11 FREEPORT OFFICE VILLAGE
BRAINTREE
ESSEX
CM77 8YG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES OMERO PUMO | Apr 1970 | British | Director | 1998-03-30 | CURRENT |
CLAUDIO DI PAOLA | British | Secretary | 2007-09-17 | CURRENT | |
VINCENT PUMO | Aug 1941 | British | Director | RESIGNED | |
ANGELA LORNA PUMO | Nov 1968 | British | Director | 2001-04-13 UNTIL 2003-10-16 | RESIGNED |
CHERYL KIM WITNEY | Secretary | 1993-06-22 UNTIL 1998-02-20 | RESIGNED | ||
IRIS TILLER | Secretary | 2001-12-05 UNTIL 2005-05-31 | RESIGNED | ||
TERENCE STANGER | Sep 1966 | British | Secretary | 2007-06-01 UNTIL 2007-09-17 | RESIGNED |
JAMES OMERO PUMO | Apr 1970 | Secretary | 1998-03-30 UNTIL 2000-10-24 | RESIGNED | |
JAMES KEEBLE | Dec 1972 | Secretary | 2000-10-24 UNTIL 2001-12-05 | RESIGNED | |
CAROLYN FRAMPTON | Apr 1957 | Secretary | 2005-06-01 UNTIL 2007-05-31 | RESIGNED | |
MRS DOROTHY LOUISE FINLAYSON | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Claudio Di Paola | 2016-04-06 | 7/1976 | Halstead | Significant influence or control |
Mr James Omero Pumo | 2016-04-06 | 4/1970 | Halstead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eurospares (Continental Parts) Limited - Period Ending 2018-03-31 | 2018-12-18 | 31-03-2018 | £2,008,885 Cash £4,538,401 equity |
Eurospares (Continental Parts) Limited - Period Ending 2017-03-31 | 2017-07-04 | 31-03-2017 | £2,619,090 Cash £3,207,889 equity |
Eurospares (Continental Parts) Limited - Abbreviated accounts 16.1 | 2016-09-14 | 31-03-2016 | £2,146,277 Cash £3,137,870 equity |
Eurospares (Continental Parts) Limited - Limited company - abbreviated - 11.6 | 2015-09-19 | 31-03-2015 | £1,176,689 Cash £1,935,808 equity |
Eurospares (Continental Parts) Limited - Limited company - abbreviated - 11.0.0 | 2014-07-29 | 31-03-2014 | £1,364,516 Cash £1,577,044 equity |