Company NameEuropean Rotating Ltd
DirectorFrancesca Rose Collins
Company StatusActive
Company Number07522223
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMiss Francesca Rose Collins
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(4 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew City House Market Place Industrial Estate
Houghton-Le-Spring
Durham
DH5 8AN
Secretary NameMiss Francesca Collins
StatusCurrent
Appointed20 April 2015(4 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressNew City House Market Place Industrial Estate
Houghton-Le-Spring
Durham
DH5 8AN
Director NameMr John Collins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hyland Close
Hornchurch
RM11 1DX
Secretary NameMr John Martin Collins
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address28 Hyland Close
Hornchurch
RM11 1DX
Director NameMr Brenndon Carl Schooling-Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2014(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew City House Market Place Industrial Estate
Houghton Le Spring
Durham
DH5 8AN
Secretary NameMr Brenndon Schooling-Smith
StatusResigned
Appointed08 February 2014(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2015)
RoleCompany Director
Correspondence AddressNew City House Market Place Industrial Estate
Houghton Le Spring
Durham
DH5 8AN

Contact

Websitewww.europeanrotating.com

Location

Registered AddressNew City House
Market Place Industrial Estate
Houghton Le Spring
Durham
DH5 8AN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Shareholders

1 at £1Miss Francesca Collins
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,944
Cash£12,819
Current Liabilities£260,728

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

1 August 2011Delivered on: 4 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 March 2024Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
20 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
8 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Satisfaction of charge 1 in full (1 page)
28 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 March 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Appointment of Miss Francesca Rose Collins as a director on 20 April 2015 (2 pages)
6 November 2015Appointment of Miss Francesca Rose Collins as a director on 20 April 2015 (2 pages)
5 November 2015Termination of appointment of Brenndon Schooling-Smith as a secretary on 20 April 2015 (1 page)
5 November 2015Termination of appointment of Brenndon Carl Schooling-Smith as a director on 20 April 2015 (1 page)
5 November 2015Appointment of Miss Francesca Collins as a secretary on 20 April 2015 (2 pages)
5 November 2015Appointment of Miss Francesca Collins as a secretary on 20 April 2015 (2 pages)
5 November 2015Termination of appointment of Brenndon Schooling-Smith as a secretary on 20 April 2015 (1 page)
5 November 2015Termination of appointment of Brenndon Carl Schooling-Smith as a director on 20 April 2015 (1 page)
29 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Director's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (2 pages)
19 August 2014Secretary's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (1 page)
19 August 2014Director's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (2 pages)
19 August 2014Secretary's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (1 page)
19 August 2014Secretary's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (1 page)
19 August 2014Director's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 (2 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Termination of appointment of John Martin Collins as a secretary (1 page)
13 March 2014Appointment of Mr Brenndon Scholling-Smith as a secretary (2 pages)
13 March 2014Termination of appointment of John Collins as a director (1 page)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Termination of appointment of John Martin Collins as a secretary (1 page)
13 March 2014Termination of appointment of John Collins as a director (1 page)
13 March 2014Appointment of Mr Brenndon Scholling-Smith as a director (2 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Appointment of Mr Brenndon Scholling-Smith as a director (2 pages)
13 March 2014Appointment of Mr Brenndon Scholling-Smith as a secretary (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Registered office address changed from Units 1-6 Pembroke Business Centre Paycocke Road Basildon Essex SS14 3HX on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Units 1-6 Pembroke Business Centre Paycocke Road Basildon Essex SS14 3HX on 19 September 2013 (1 page)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from 1 St. Peters Road Braintree CM7 9AN United Kingdom on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 1 St. Peters Road Braintree CM7 9AN United Kingdom on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 1 St. Peters Road Braintree CM7 9AN United Kingdom on 9 August 2011 (2 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
18 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)