Clarence Avenue, Trafford Park
Manchester
M17 1QS
Director Name | Mr Michael John Molesworth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
Director Name | Mr Spencer John Woods |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
Director Name | Mrs Deborah Helen Luby |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
Secretary Name | Mrs Deborah Helen Luby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
Director Name | Mr Neil Patrick Inskip |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | europeanbrakingsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8775551 |
Telephone region | Manchester |
Registered Address | Unit 3, Westpoint Enterprise Park Clarence Avenue, Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
3.8k at £1 | Deborah Helen Luby 8.00% Ordinary B |
---|---|
3.8k at £1 | Deborah Helen Luby 8.00% Ordinary G |
36.1k at £1 | Mr Mark Peter Luby 76.00% Ordinary A |
950 at £1 | Deborah Helen Luby 2.00% Ordinary E |
950 at £1 | Deborah Helen Luby 2.00% Ordinary F |
950 at £1 | Holly Luby 2.00% Ordinary C |
950 at £1 | Jessica Luby 2.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £18,161,674 |
Gross Profit | £7,204,742 |
Net Worth | £10,200,137 |
Cash | £1,984,583 |
Current Liabilities | £3,805,134 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
12 July 2018 | Delivered on: 31 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property known as or being unit 3 westpoint enterprise park, clarence road, trafford park, manchester (GM494512) and unit 4 westpoint enterprise park, clarence road, trafford park, manchester (GM804149). Outstanding |
---|---|
18 May 2018 | Delivered on: 22 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 June 2013 | Delivered on: 7 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 4 westpoint enterprise park clarence avenue manchester t/no GM804149. Notification of addition to or amendment of charge. Outstanding |
19 May 2008 | Delivered on: 20 May 2008 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 2008 | Delivered on: 22 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 westpoint enterprise park clarence avenue trafford park manchester t/n GM494512 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
10 January 2022 | Cancellation of shares. Statement of capital on 17 August 2021
|
23 December 2021 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
15 September 2021 | Confirmation statement made on 15 April 2021 with updates (6 pages) |
1 September 2021 | Purchase of own shares. (3 pages) |
10 December 2020 | Appointment of Mr Robin James Anderson as a director on 9 December 2020 (2 pages) |
27 October 2020 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
2 March 2020 | Appointment of Mr Spencer John Woods as a director on 11 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Neil Patrick Inskip as a director on 11 February 2020 (1 page) |
25 February 2020 | Director's details changed for Mr Mark Peter Luby on 24 February 2020 (2 pages) |
25 February 2020 | Change of details for Mr Mark Peter Luby as a person with significant control on 24 February 2020 (2 pages) |
3 October 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
21 August 2019 | Resolutions
|
24 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
24 May 2019 | Resolutions
|
30 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
9 November 2018 | Purchase of own shares. (3 pages) |
5 November 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
30 October 2018 | Cancellation of shares. Statement of capital on 24 September 2018
|
25 September 2018 | Termination of appointment of Deborah Helen Luby as a director on 24 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Deborah Helen Luby as a secretary on 24 September 2018 (1 page) |
31 July 2018 | Registration of charge 065659290005, created on 12 July 2018 (31 pages) |
22 May 2018 | Registration of charge 065659290004, created on 18 May 2018 (37 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
25 January 2018 | Satisfaction of charge 1 in full (2 pages) |
25 January 2018 | Satisfaction of charge 2 in full (1 page) |
25 January 2018 | Satisfaction of charge 065659290003 in full (1 page) |
30 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2017 | Change of share class name or designation (2 pages) |
27 December 2017 | Resolutions
|
21 December 2017 | Appointment of Mr Neil Patrick Inskip as a director on 14 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Michael John Molesworth as a director on 14 December 2017 (2 pages) |
21 December 2017 | Change of details for Mr Mark Peter Luby as a person with significant control on 14 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Neil Patrick Inskip as a director on 14 December 2017 (2 pages) |
21 December 2017 | Change of details for Mr Mark Peter Luby as a person with significant control on 14 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Michael John Molesworth as a director on 14 December 2017 (2 pages) |
25 August 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
25 August 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
9 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
9 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
16 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
7 June 2013 | Registration of charge 065659290003 (10 pages) |
7 June 2013 | Registration of charge 065659290003 (10 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
18 April 2012 | Change of share class name or designation (2 pages) |
18 April 2012 | Change of share class name or designation (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Mark Peter Luby on 23 July 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Mark Peter Luby on 23 July 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page) |
1 June 2011 | Secretary's details changed for Mrs Deborah Helen Luby on 1 April 2011 (1 page) |
1 June 2011 | Director's details changed for Mrs Deborah Helen Luby on 23 July 2010 (2 pages) |
1 June 2011 | Director's details changed for Mrs Deborah Helen Luby on 23 July 2010 (2 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
28 October 2010 | Section 519 (1 page) |
28 October 2010 | Section 519 (1 page) |
3 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
18 September 2009 | Section 519 (1 page) |
18 September 2009 | Section 519 (1 page) |
26 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
4 September 2008 | Ad 06/05/08\gbp si 47499@1=47499\gbp ic 1/47500\ (2 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Ad 06/05/08\gbp si 47499@1=47499\gbp ic 1/47500\ (2 pages) |
7 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Director appointed mark peter luby (1 page) |
23 April 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
23 April 2008 | Appointment terminated director london law services LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
23 April 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
23 April 2008 | Appointment terminated director london law services LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
23 April 2008 | Director and secretary appointed deborah helen luby (1 page) |
23 April 2008 | Director appointed mark peter luby (1 page) |
23 April 2008 | Director and secretary appointed deborah helen luby (1 page) |
15 April 2008 | Incorporation (31 pages) |
15 April 2008 | Incorporation (31 pages) |