EURO CAR PARTS LIMITED - TAMWORTH


Company Profile Company Filings

Overview

EURO CAR PARTS LIMITED is a Private Limited Company from TAMWORTH ENGLAND and has the status: Active.
EURO CAR PARTS LIMITED was incorporated 32 years ago on 23/01/1992 and has the registered number: 02680212. The accounts status is FULL and accounts are next due on 30/09/2024.

EURO CAR PARTS LIMITED - TAMWORTH

This company is listed in the following categories:
45320 - Retail trade of motor vehicle parts and accessories

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

T2, BIRCH COPPICE BUSINESS PARK DANNY MORSON WAY
TAMWORTH
B78 1SE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SPEAFI SECRETARIAL LIMITED Corporate Secretary 2011-11-29 CURRENT
ANDREW DUNCAN CAMPBELL Apr 1964 British Director 2015-01-05 CURRENT
MR ANDREW HAMILTON Nov 1974 British Director 2019-01-02 CURRENT
MRS ANNICK JOURDENAIS Jul 1969 Canadian Director 2018-05-22 CURRENT
KEVAN JOHN WOODEN Sep 1966 British Director 2022-10-14 CURRENT
MR WILLIAM KENNETH STIMSON Aug 1961 British Director 2010-10-22 UNTIL 2014-10-06 RESIGNED
MR TEJPAL SINGH AHLUWALIA Oct 1963 British Secretary 1992-04-15 UNTIL 2003-11-27 RESIGNED
MR MICHAEL RONALD SPALDING Aug 1951 British Director 2011-01-04 UNTIL 2014-11-30 RESIGNED
MR SUKHPAL SINGH AHLUWALIA Oct 1958 British Director 2015-02-09 UNTIL 2019-01-02 RESIGNED
MR MAHESHKUMAR SHAH Apr 1953 British Director 2007-04-01 UNTIL 2013-12-31 RESIGNED
MR JOHN QUINN Nov 1958 Canadian Director 2011-10-03 UNTIL 2019-10-15 RESIGNED
PAULA ANDREA HUESCA DE CREAN Apr 1975 British Director 2019-01-16 UNTIL 2019-02-28 RESIGNED
PAULA ANDREA HUESCA DE CREAN Apr 1975 British Director 2018-05-21 UNTIL 2019-01-16 RESIGNED
MR. FRANK ROY JOHNSTON Feb 1938 British Director 2007-01-19 UNTIL 2009-08-04 RESIGNED
ARPANA MANGROLA Jul 1964 British Director 2006-08-01 UNTIL 2013-12-31 RESIGNED
MR MARTIN GRAY Apr 1966 British Director 2009-11-11 UNTIL 2019-01-02 RESIGNED
MR SUKHBIR SINGH KAPOOR Apr 1963 Indian Director 2010-05-07 UNTIL 2014-05-02 RESIGNED
MR STEPHEN JAMES HORNE Sep 1963 British Director 2009-11-11 UNTIL 2015-12-31 RESIGNED
MR STEPHEN JAMES HORNE Sep 1963 British Director 2016-06-01 UNTIL 2019-01-02 RESIGNED
MR JOSEPH HOLSTEN Jul 1952 American Director 2011-10-03 UNTIL 2019-10-18 RESIGNED
MR SUKHBIR SINGH KAPOOR Apr 1963 British Director 2015-02-09 UNTIL 2018-04-13 RESIGNED
PAUL STUART CREASEY Jan 1945 British Secretary 2003-11-27 UNTIL 2011-10-03 RESIGNED
BERNARD GOODHALL Oct 1937 British Director 2003-06-17 UNTIL 2005-01-09 RESIGNED
DAVID JOHN BEVAN Mar 1945 British Director 2019-01-16 UNTIL 2019-03-18 RESIGNED
BUYVIEW LTD Corporate Nominee Director 1992-01-23 UNTIL 1992-04-15 RESIGNED
AA COMPANY SERVICES LIMITED Corporate Nominee Secretary 1992-01-23 UNTIL 1992-04-15 RESIGNED
KENNETH SHAUN TRIM Nov 1959 British Director 2007-08-22 UNTIL 2009-08-04 RESIGNED
MICHAEL JOHN DORWARD Jun 1953 British Director 2006-11-02 UNTIL 2009-11-13 RESIGNED
MR TODD GREGORY CUNNINGHAM Mar 1978 American Director 2015-10-08 UNTIL 2018-07-25 RESIGNED
PAUL STUART CREASEY Jan 1945 British Director 2003-06-17 UNTIL 2011-12-31 RESIGNED
MR NEIL GRAEME BROWN Jan 1959 British Director 2009-09-09 UNTIL 2015-01-31 RESIGNED
DAVID JOHN BEVAN Mar 1945 British Director 2006-11-02 UNTIL 2019-01-16 RESIGNED
MR ANDREW HAMILTON Nov 1974 British Director 2010-10-01 UNTIL 2016-12-31 RESIGNED
MR DAVID WILLIAM BEAK Sep 1955 British Director 2008-11-10 UNTIL 2015-11-23 RESIGNED
MR ROBERT WAGMAN Jul 1964 American Director 2011-10-03 UNTIL 2017-05-31 RESIGNED
MR CHRISTOPHER JOHN BARELLA Jul 1966 British Director 2009-11-11 UNTIL 2014-09-05 RESIGNED
MR SUKHPAL SINGH AHLUWALIA Oct 1958 British Director 1992-04-15 UNTIL 2014-05-29 RESIGNED
MRS PARVINDER KAUR AHLUWALIA Jun 1963 British Director 2005-11-08 UNTIL 2011-10-03 RESIGNED
MR DOMINICK PAUL ZARCONE May 1958 American Director 2017-05-31 UNTIL 2019-10-15 RESIGNED
MR TEJPAL SINGH AHLUWALIA Oct 1963 British Director 1992-04-15 UNTIL 2004-04-13 RESIGNED
MR ARND FRANZ Jul 1965 German Director 2019-10-15 UNTIL 2022-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lkq Corporation 2019-10-11 Chicago   Illinois Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lkq Euro Limited 2016-04-06 - 2019-10-11 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEYLOOP (UK) LIMITED READING ENGLAND Active FULL 62090 - Other information technology service activities
ARLEIGH INTERNATIONAL LIMITED READING ENGLAND Active FULL 46900 - Non-specialised wholesale trade
MIDLAND CHANDLERS LIMITED READING ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ABINGDON M.G. PARTS LIMITED WEST MIDLANDS Active SMALL 45310 - Wholesale trade of motor vehicle parts and accessories
BRISTOL MG PARTS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
C B EXPORTS LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
CLASSIC BRITISH SPORTSCAR SPARES LIMITED FELTHAM Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
A.S.A.P. SUPPLIES LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PREMIER LOAN CORPORATION LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
RE-MORTGAGE (UK) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
MYDAS FINANCE GROUP LTD Dissolved... DORMANT 74990 - Non-trading company
NOVA LEISURE LIMITED READING ENGLAND Dissolved... DORMANT 46900 - Non-specialised wholesale trade
MCT LIFE SKILLS LIMITED IPSWICH ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
ARLEIGH GROUP LIMITED READING ENGLAND Active GROUP 70100 - Activities of head offices
AUTOMOTIVE DATA SERVICES LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
MARINE MART LIMITED READING ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BLUE MOOSE HOLDINGS LTD READING ENGLAND Active DORMANT 70100 - Activities of head offices
ANDREW PAGE 1917 LIMITED READING UNITED KINGDOM Dissolved... FULL 45310 - Wholesale trade of motor vehicle parts and accessories
LAKEFRONT CAPITAL HOLDINGS, LLC CHICAGO UNITED STATES Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTARMAC GROUP PLC DORDON, TAMWORTH Active FULL 32990 - Other manufacturing n.e.c.
CEMENT TECHNOLOGY LIMITED TAMWORTH Active SMALL 46750 - Wholesale of chemical products
INSTARMAC HOLDINGS LIMITED DORDON, TAMWORTH Active GROUP 64209 - Activities of other holding companies n.e.c.
DAU DRAEXLMAIER AUTOMOTIVE UK LIMITED TAMWORTH Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
JACKEL LIMITED TAMWORTH Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ROUGH RIDE GAMES LIMITED TAMWORTH Active DORMANT 62011 - Ready-made interactive leisure and entertainment software development
GRANFIX PRODUCTS LIMITED TAMWORTH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GRANFIX HOLDINGS LIMITED TAMWORTH UNITED KINGDOM Active DORMANT 99999 - Dormant Company