DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Euro Garages Limited

Adresa
Asda House
Great Wilson Street
Leeds
LS11 5AD
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. říjen 2023
End of VAT Registration
16. duben 2024
Company No. 04246195 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)47300 Retail sale of automotive fuel in specialised stores
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
gb-flag GB Asda Group Limited Status: Active Notified: 30/10/2023 Companies House Number: 01396513 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Eg Finco Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/10/2023 Companies House Number: 09826778 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Eg Finco Limited Status: Ceased Notified: 06/04/2016 Ceased: 13/11/2017 Companies House Number: 09826778 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Intervias Finco Limited Status: Ceased Notified: 06/04/2016 Ceased: 13/11/2017 Companies House Number: 09826778 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Issa, Mohsin Status: Ceased Notified: 13/11/2017 Ceased: 13/11/2017 Date of Birth: 07/1971 Nature of Control
  • Significant influence or control
  • Issa, Zuber Vali Status: Ceased Notified: 13/11/2017 Ceased: 13/11/2017 Date of Birth: 06/1972 Nature of Control
  • Significant influence or control
  • gb-flag GB Optima Bidco (Jersey) Limited Status: Ceased Notified: 13/11/2017 Ceased: 13/11/2017 Nature of Control
  • Significant influence or control
  • gb-flag GB Tdr Capital General Partner Iii Limited Status: Ceased Notified: 13/11/2017 Ceased: 13/11/2017 Nature of Control
  • Significant influence or control
  • Officers (5)

    Source: Companies House
    Gleeson, Michael Gerard Leeds, England Status: Active Notified: 31/10/2023 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: Irish
    Issa, Mohsin Leeds, England Status: Active Notified: 23/03/2007 Date of Birth: 07/1971 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Selby, Helen Kathryn Leeds, England Status: Active Notified: 31/10/2023 Role: Secretary
    Issa, Zuber Vali Leeds, England Status: Ceased Notified: 04/07/2001 Ceased: 31/10/2023 Date of Birth: 06/1972 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Patel, Imraan Musa Leeds, England Status: Ceased Notified: 19/07/2016 Ceased: 31/10/2023 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag GB Beehive FTG Limited Status: Active Notified: 26/08/2022 Companies House Number: 14320703 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Orchard Group Limited Status: Active Notified: 22/06/2017 Companies House Number: 03842919 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Wolfson Trago Limited Status: Active Notified: 01/02/2017 Companies House Number: 07379589 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Wycliffe Moore LTD Status: Active Notified: 01/02/2017 Companies House Number: 07152865 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Beehive Equity Limited Status: Ceased Notified: 17/06/2021 Ceased: 25/05/2023 Companies House Number: 13463033 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB EG ON The Move Limited Status: Ceased Notified: 26/06/2023 Ceased: 30/10/2023 Companies House Number: 14960308 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Egspresso Limited Status: Ceased Notified: 27/09/2023 Ceased: 27/10/2023 Companies House Number: 15169648 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Scotco Central Limited Status: Ceased Notified: 10/03/2020 Ceased: 30/10/2023 Companies House Number: 09950817 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Three Oaks Investments LTD | Waterton Service Station Status: Ceased Notified: 06/04/2016 Ceased: 30/06/2017 Companies House Number: 03805229 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Urban Origin LTD Status: Ceased Notified: 04/04/2019 Ceased: 31/10/2022 Companies House Number: 08201483 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors