Background WavePink WaveYellow Wave

EURO VEHICLE CONTRACTS LIMITED (05989737)

EURO VEHICLE CONTRACTS LIMITED (05989737) is an active UK company. incorporated on 6 November 2006. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. EURO VEHICLE CONTRACTS LIMITED has been registered for 19 years. Current directors include SMITHSON, Bruce, SMITHSON, Hugh Oliver.

Company Number
05989737
Status
active
Type
ltd
Incorporated
6 November 2006
Age
19 years
Address
5 Peveril Court, Crawley, RH10 8JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
SMITHSON, Bruce, SMITHSON, Hugh Oliver
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO VEHICLE CONTRACTS LIMITED

EURO VEHICLE CONTRACTS LIMITED is an active company incorporated on 6 November 2006 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. EURO VEHICLE CONTRACTS LIMITED was registered 19 years ago.(SIC: 77110)

Status

active

Active since 19 years ago

Company No

05989737

LTD Company

Age

19 Years

Incorporated 6 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

5 Peveril Court 6-8 London Road Crawley, RH10 8JE,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 10 May 2017To: 6 May 2021
The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 28 April 2017To: 10 May 2017
18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 6 November 2006To: 28 April 2017
Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 12
Owner Exit
May 24
Director Joined
Jun 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMITHSON, Bruce

Active
6-8 London Road, CrawleyRH10 8JE
Born August 1958
Director
Appointed 06 Nov 2006

SMITHSON, Hugh Oliver

Active
6-8 London Road, CrawleyRH10 8JE
Born September 1993
Director
Appointed 30 May 2024

ASKAROFF, Nikolai Fawley

Resigned
Flat 1, HoveBN3 3GA
Secretary
Appointed 06 Nov 2006
Resigned 18 Dec 2009

FEATHERS, Duncan James

Resigned
6 Collington Lanne West, Bexhill-On-SeaTN39 3SA
Born November 1955
Director
Appointed 06 Nov 2006
Resigned 28 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Peveril Court, CrawleyRH10 8JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2024

Mr Bruce Smithson

Ceased
6-8 London Road, CrawleyRH10 8JE
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Apr 2024
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
18 July 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Incorporation Company
6 November 2006
NEWINCIncorporation