Background WavePink WaveYellow Wave

EUROFLEET RENTAL LIMITED (00829413)

EUROFLEET RENTAL LIMITED (00829413) is an active UK company. incorporated on 1 December 1964. with registered office in Wellingborough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. EUROFLEET RENTAL LIMITED has been registered for 61 years. Current directors include BICKERTON, James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
00829413
Status
active
Type
ltd
Incorporated
1 December 1964
Age
61 years
Address
36 Stewarts Road, Wellingborough, NN8 4RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
BICKERTON, James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFLEET RENTAL LIMITED

EUROFLEET RENTAL LIMITED is an active company incorporated on 1 December 1964 with the registered office located in Wellingborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. EUROFLEET RENTAL LIMITED was registered 61 years ago.(SIC: 77120)

Status

active

Active since 61 years ago

Company No

00829413

LTD Company

Age

61 Years

Incorporated 1 December 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

36 Stewarts Road Finedon Road Industrial Estate Wellingborough, NN8 4RJ,

Previous Addresses

Little Wigston Swadlincote Derbyshire DE12 7BJ
From: 1 December 1964To: 21 October 2020
Timeline

27 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Nov 64
Company Founded
Nov 64
Director Joined
Jan 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Aug 16
Director Left
Feb 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Mar 2024

BICKERTON, James

Active
Stewarts Road, WellingboroughNN8 4RJ
Born March 1987
Director
Appointed 31 Dec 2024

MONTGOMERY, Colin John Hugh

Active
Antrim Road, NewtownabbeyBT36 4RS
Born July 1976
Director
Appointed 08 Sept 2020

MONTGOMERY, Harold Mark Joseph

Active
Antrim Road, NewtownabbeyBT36 4RS
Born May 1983
Director
Appointed 08 Sept 2020

BARRATT, Richard Lee

Resigned
102 Main Street, SwadlincoteDE12 6QA
Secretary
Appointed 18 Feb 2002
Resigned 08 Sept 2006

BEATT, Richard James

Resigned
3 Wordsworth Crescent, LeicesterLE19 3FE
Secretary
Appointed 19 Feb 2001
Resigned 31 Jan 2002

BLACKSHAW, Terence Sydney

Resigned
31 Tredegar Drive, DerbyDE21 2RA
Secretary
Appointed N/A
Resigned 21 Jan 1998

MONTGOMERY, Harold Hugh

Resigned
Little Wigston, DerbyshireDE12 7BJ
Secretary
Appointed 08 Feb 2019
Resigned 08 Sept 2020

STUBBS, Julie Clare

Resigned
53 Wye Dale, SwadlincoteDE11 9RP
Secretary
Appointed 21 Jan 1998
Resigned 16 Feb 2001

THOMSON, Alan William

Resigned
75 Lynda Meadows, NewtownabbeyBT37 0AT
Secretary
Appointed 08 Sept 2006
Resigned 08 Feb 2019

BERRIDGE, Patrick Leonard

Resigned
Wilsic House Farm, DoncasterDN6 0DX
Born July 1942
Director
Appointed 06 Jan 2003
Resigned 31 Mar 2006

BIRKMYRE, David Nigel

Resigned
33 Lower Rashee Road, BallyclareBT39 9JL
Born August 1952
Director
Appointed 01 Jul 2006
Resigned 01 Mar 2016

BLACKSHAW, Terence Sydney

Resigned
31 Tredegar Drive, DerbyDE21 2RA
Born April 1945
Director
Appointed N/A
Resigned 13 Dec 1995

BRIEN, Joseph Paul

Resigned
16 Briars Close, SwadlincoteDE11 8BW
Born November 1955
Director
Appointed 01 Mar 1993
Resigned 08 Nov 2002

KENNEDY, Mark

Resigned
Stewarts Road, WellingboroughNN8 4RJ
Born January 1971
Director
Appointed 25 Sept 2020
Resigned 21 Dec 2024

MCCLELLAND, Robert John Wilson

Resigned
12 Meadow Park, CrawfordsburnBT19 1JN
Born September 1943
Director
Appointed 24 Sept 1998
Resigned 30 Sept 2006

MONTGOMERY, Harold Hugh

Resigned
111 Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed N/A
Resigned 08 Sept 2020

THOMSON, Alan William

Resigned
Little Wigston, DerbyshireDE12 7BJ
Born July 1972
Director
Appointed 01 Jan 2012
Resigned 09 Feb 2019

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts Amended With Accounts Type Small
26 June 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Legacy
29 June 2012
MG02MG02
Resolution
28 June 2012
RESOLUTIONSResolutions
Legacy
7 April 2012
MG01MG01
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name Date
31 January 2012
AP01Appointment of Director
Legacy
28 October 2011
MG01MG01
Resolution
25 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Legacy
11 June 2010
MG01MG01
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Legacy
22 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Auditors Resignation Company
15 September 2006
AUDAUD
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
30 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
26 July 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288cChange of Particulars
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 July 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 July 2001
AAAnnual Accounts
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
21 September 2000
AUDAUD
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 August 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
28 April 1992
395Particulars of Mortgage or Charge
Legacy
6 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Legacy
21 December 1990
288288
Legacy
13 September 1990
287Change of Registered Office
Legacy
13 September 1990
288288
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Auditors Resignation Company
1 September 1988
AUDAUD
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
29 July 1988
395Particulars of Mortgage or Charge
Legacy
29 April 1988
288288
Legacy
26 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
6 April 1988
287Change of Registered Office
Legacy
22 March 1988
403aParticulars of Charge Subject to s859A
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Legacy
23 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
225(1)225(1)
Resolution
8 October 1973
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 1964
NEWINCIncorporation
Incorporation Company
1 December 1964
NEWINCIncorporation
Miscellaneous
1 December 1964
MISCMISC