Background WavePink WaveYellow Wave

EURO CAR PARTS LIMITED (07611358)

EURO CAR PARTS LIMITED (07611358) is an active UK company. incorporated on 20 April 2011. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EURO CAR PARTS LIMITED has been registered for 14 years. Current directors include STOKES, Rachel, WOODEN, Kevan John.

Company Number
07611358
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
1 London Street, Reading, RG1 4QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STOKES, Rachel, WOODEN, Kevan John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO CAR PARTS LIMITED

EURO CAR PARTS LIMITED is an active company incorporated on 20 April 2011 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EURO CAR PARTS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07611358

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

IN2 MANAGEMENT GROUP LIMITED
From: 20 April 2011To: 29 February 2024
Contact
Address

1 London Street Reading, RG1 4QW,

Previous Addresses

1 London Street Reading RG1 4PN England
From: 12 November 2018To: 12 November 2018
B3 Marquis Court Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England
From: 6 June 2016To: 12 November 2018
The Axis Building Maingate, Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ
From: 20 April 2011To: 6 June 2016
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 04 Oct 2018

STOKES, Rachel

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born August 1968
Director
Appointed 05 Dec 2025

WOODEN, Kevan John

Active
Birch Coppice Business Park, Dordon, TamworthB78 1SE
Born September 1966
Director
Appointed 05 Dec 2025

BROWN, John Aaron

Resigned
Marquis Court, GatesheadNE11 0RU
Born December 1966
Director
Appointed 20 Apr 2011
Resigned 04 Oct 2018

BROWN, Susan Lynne

Resigned
Marquis Court, GatesheadNE11 0RU
Born March 1966
Director
Appointed 20 Apr 2011
Resigned 04 Oct 2018

HAMILTON, Andrew

Resigned
London Street, ReadingRG1 4QW
Born November 1974
Director
Appointed 04 Oct 2018
Resigned 05 Dec 2025

JOURDENAIS, Annick

Resigned
London Street, ReadingRG1 4QW
Born July 1969
Director
Appointed 04 Oct 2018
Resigned 05 Dec 2025

QUINN, John

Resigned
London Street, ReadingRG1 4QW
Born November 1958
Director
Appointed 04 Oct 2018
Resigned 18 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Danny Morson Way, TamworthB78 1SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018

Mr John Aaron Brown

Ceased
Marquis Court, GatesheadNE11 0RU
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Account Reference Date Company
8 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
9 August 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Resolution
26 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
7 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Incorporation Company
20 April 2011
NEWINCIncorporation