Company NameEURO Truck Bodies Limited
DirectorsRaymond Blighe and Brian Whitehead
Company StatusActive
Company Number04759096
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Previous NameR. S. N. (N. E.) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Raymond Blighe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMrs Janette Blighe
NationalityBritish
StatusCurrent
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameMr Brian Whitehead
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Director NameNigel Anthony Hull
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address10 High Street
Howden Le Wear
Crook
County Durham
DL15 8EZ
Director NameSimon Andrew Hull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address16 Ravensworth Avenue
Bishop Auckland
County Durham
DL14 6AZ

Contact

Websitewww.eurotruckbodies.co.uk

Location

Registered AddressUnit 5
Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Brian Whitehead
50.00%
Ordinary
100 at £1Raymond Blighe
50.00%
Ordinary

Financials

Year2014
Net Worth£22,465
Cash£37,925
Current Liabilities£178,665

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

17 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
13 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Anderson & Co Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
4 July 2011Secretary's details changed for Janette Blighe on 1 April 2011 (1 page)
4 July 2011Secretary's details changed for Janette Blighe on 1 April 2011 (1 page)
4 July 2011Director's details changed for Mr Brian Whitehead on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr Brian Whitehead on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr Raymond Blighe on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr Raymond Blighe on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr Brian Whitehead on 1 April 2011 (2 pages)
4 July 2011Secretary's details changed for Janette Blighe on 1 April 2011 (1 page)
4 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Raymond Blighe on 1 April 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 October 2010Registered office address changed from C/O Jackson Anderson & Co 5 Victoria Avenue Bishop Auckland Co. Durham DL14 7JH on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from C/O Jackson Anderson & Co 5 Victoria Avenue Bishop Auckland Co. Durham DL14 7JH on 14 October 2010 (2 pages)
28 June 2010Director's details changed for Brian Whitehead on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Raymond Blighe on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Brian Whitehead on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Brian Whitehead on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Raymond Blighe on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Raymond Blighe on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 July 2009Accounting reference date shortened from 30/06/2009 to 30/09/2008 (1 page)
27 July 2009Accounting reference date shortened from 30/06/2009 to 30/09/2008 (1 page)
22 July 2009Return made up to 09/05/09; full list of members (4 pages)
22 July 2009Return made up to 09/05/09; full list of members (4 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
20 November 2008Ad 18/11/08-18/11/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 November 2008Director appointed brian whitehead (1 page)
20 November 2008Director appointed brian whitehead (1 page)
20 November 2008Ad 18/11/08-18/11/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
25 September 2008Company name changed R. S. N. (N. E.) LIMITED\certificate issued on 25/09/08 (2 pages)
25 September 2008Company name changed R. S. N. (N. E.) LIMITED\certificate issued on 25/09/08 (2 pages)
15 August 2008Appointment terminated director nigel hull (1 page)
15 August 2008Appointment terminated director simon hull (1 page)
15 August 2008Appointment terminated director nigel hull (1 page)
15 August 2008Appointment terminated director simon hull (1 page)
15 August 2008Return made up to 09/05/08; full list of members (4 pages)
15 August 2008Return made up to 09/05/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 February 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
29 February 2008Prev ext from 31/05/2007 to 30/06/2007 (1 page)
25 June 2007Return made up to 09/05/07; full list of members (3 pages)
25 June 2007Return made up to 09/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 May 2006Return made up to 09/05/06; full list of members (3 pages)
23 May 2006Return made up to 09/05/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
2 July 2004Return made up to 09/05/04; full list of members (6 pages)
2 July 2004Return made up to 09/05/04; full list of members (6 pages)
9 May 2003Incorporation (10 pages)
9 May 2003Incorporation (10 pages)