Company NameEuropean Vehicle Equipment Limited
Company StatusDissolved
Company NumberSC032580
CategoryPrivate Limited Company
Incorporation Date26 September 1957(66 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew James Edward Say
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(57 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Appletree Industrial Estate E P S Industria
Chipping Warden
Banbury
Oxfordshire
OX17 1LL
Director NameMr Horst Krilleke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed15 January 1989(31 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 June 2003)
RoleExport Director
Correspondence Address4726 Bad Waldliesborn
Lambertring
Germany
Director NameMr Roy Charles Payne
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(31 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressStonehill
Balscote
Banbury
Oxfordshire
OX15 6JJ
Secretary NameThomas John Shannon
NationalityBritish
StatusResigned
Appointed15 January 1989(31 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressEast Lodge
Moreton Morrell
Warwickshire
CV35 9BX
Director NameWolfgang Peter Benz
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1995(37 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressWhittlebury House East
Church Way Whittlebury
Towcester
Northamptonshire
NN12 8XF
Director NameCarl Edward Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(46 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHawthorne House
Common Hill Cricklade
Swindon
Wiltshire
SN6 6EZ
Director NameMr Peter Mario Holpin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(46 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Peter Mario Holpin
NationalityBritish
StatusResigned
Appointed01 January 2004(46 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Richard Andrew Morley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(49 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr Darren Jay Robinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(52 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Andrew Ian Cheesman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(54 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Andrew Ian Cheesman
StatusResigned
Appointed29 February 2012(54 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Telephone0141 4292704
Telephone regionGlasgow

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hella LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
5 August 2015Appointment of Mr Matthew Say as a director on 3 August 2015 (2 pages)
5 August 2015Termination of appointment of Darren Jay Robinson as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Matthew Say as a director on 3 August 2015 (2 pages)
1 June 2015Termination of appointment of Andrew Ian Cheesman as a secretary on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Andrew Ian Cheesman as a director on 31 May 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
18 December 2013Full accounts made up to 31 May 2013 (11 pages)
24 May 2013Solvency statement dated 17/05/13 (1 page)
24 May 2013Statement of capital on 24 May 2013
  • GBP 100
(4 pages)
24 May 2013Statement by directors (1 page)
24 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Payment of a dividend of £88,846 17/05/2013
(6 pages)
22 April 2013Annual return made up to 16 January 2007 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 16 January 2009 with a full list of shareholders (5 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2010 (16 pages)
22 April 2013Annual return made up to 16 January 2008 with a full list of shareholders (5 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2013 (16 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2012 (16 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 January 2011 (16 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/04/2013.
(5 pages)
21 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
29 February 2012Termination of appointment of Peter Holpin as a secretary (1 page)
29 February 2012Termination of appointment of Peter Holpin as a director (1 page)
29 February 2012Appointment of Mr Andrew Ian Cheesman as a director (2 pages)
29 February 2012Appointment of Mr Andrew Ian Cheesman as a secretary (1 page)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/04/2013.
(4 pages)
22 August 2011Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 22 August 2011 (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/04/2013.
(4 pages)
3 June 2010Appointment of Mr Darren Jay Robinson as a director (2 pages)
2 June 2010Termination of appointment of Richard Morley as a director (1 page)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/04/2013.
(5 pages)
23 December 2009Secretary's details changed for Mr Peter Mario Holpin on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr Richard Andrew Morley on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Peter Mario Holpin on 23 December 2009 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
23 January 2007Director resigned (1 page)
5 December 2006New director appointed (2 pages)
4 September 2006Accounts made up to 31 May 2006 (9 pages)
23 February 2006Accounts made up to 31 May 2005 (9 pages)
17 January 2006Return made up to 16/01/06; full list of members (2 pages)
6 April 2005Accounts made up to 31 May 2004 (8 pages)
18 January 2005Return made up to 16/01/05; full list of members (2 pages)
29 March 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2004New secretary appointed;new director appointed (3 pages)
27 January 2004Secretary resigned (1 page)
6 December 2003New director appointed (2 pages)
13 November 2003Accounts made up to 31 May 2003 (8 pages)
9 October 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
28 January 2003Return made up to 16/01/03; full list of members (7 pages)
14 November 2002Accounts made up to 31 May 2002 (8 pages)
16 January 2002Return made up to 16/01/02; full list of members (6 pages)
14 November 2001Accounts made up to 31 May 2001 (8 pages)
15 March 2001Return made up to 16/01/01; full list of members (6 pages)
22 September 2000Accounts made up to 31 May 2000 (8 pages)
2 February 2000Accounts made up to 31 May 1999 (9 pages)
26 January 2000Return made up to 16/01/00; full list of members (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
6 October 1998Accounts made up to 31 May 1998 (11 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
5 February 1998Registered office changed on 05/02/98 from: tradeston estate, 13 scotland street, glasgow G5 8PU (1 page)
9 September 1997Accounts made up to 31 May 1997 (11 pages)
31 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/97
(4 pages)
30 October 1996Accounts made up to 31 May 1996 (13 pages)
19 January 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)
9 November 1995Accounts made up to 31 May 1995 (12 pages)
8 September 1995Director resigned;new director appointed (2 pages)