Europa Service Car Limited CHESTERFIELD


Founded in 1997, Europa Service Car, classified under reg no. 03452125 is an active company. Currently registered at Durrant House S41 7SJ, Chesterfield the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/12/15 Europa Service Car Limited is no longer carrying the name Pinco 979.

Currently there are 5 directors in the the firm, namely Guy N., Rebecca S. and Robert B. and others. In addition one secretary - Guy N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Europa Service Car Limited Address / Contact

Office Address Durrant House
Office Address2 47 Holywell Street
Town Chesterfield
Post code S41 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03452125
Date of Incorporation Mon, 20th Oct 1997
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Guy N.

Position: Secretary

Appointed: 01 June 2022

Guy N.

Position: Director

Appointed: 01 June 2022

Rebecca S.

Position: Director

Appointed: 27 September 2021

Robert B.

Position: Director

Appointed: 12 May 2020

Per V.

Position: Director

Appointed: 20 April 2020

Ian L.

Position: Director

Appointed: 21 November 1997

Aaron F.

Position: Director

Appointed: 01 October 2018

Resigned: 12 June 2020

Tracey H.

Position: Secretary

Appointed: 01 July 2014

Resigned: 30 September 2021

Tracey H.

Position: Director

Appointed: 01 July 2014

Resigned: 30 September 2021

Ian L.

Position: Secretary

Appointed: 01 January 2012

Resigned: 01 July 2014

Robert B.

Position: Director

Appointed: 01 September 2011

Resigned: 30 June 2023

Timothy B.

Position: Director

Appointed: 01 September 2011

Resigned: 31 March 2023

Richard H.

Position: Director

Appointed: 01 September 2011

Resigned: 13 April 2020

Wai F.

Position: Director

Appointed: 01 September 2011

Resigned: 30 June 2014

Roger F.

Position: Secretary

Appointed: 08 April 2010

Resigned: 31 December 2011

Wai F.

Position: Secretary

Appointed: 01 October 2007

Resigned: 08 April 2010

Roger F.

Position: Secretary

Appointed: 08 October 2005

Resigned: 01 October 2007

Anthony S.

Position: Secretary

Appointed: 24 October 2002

Resigned: 29 July 2005

Paul W.

Position: Secretary

Appointed: 16 August 2002

Resigned: 23 October 2002

Stuart G.

Position: Secretary

Appointed: 27 July 2001

Resigned: 16 August 2002

Richard O.

Position: Director

Appointed: 20 March 2000

Resigned: 31 May 2002

Bruce H.

Position: Director

Appointed: 20 March 2000

Resigned: 28 February 2003

Roger F.

Position: Director

Appointed: 21 November 1997

Resigned: 31 December 2011

Anthony S.

Position: Director

Appointed: 21 November 1997

Resigned: 29 July 2005

David M.

Position: Secretary

Appointed: 21 November 1997

Resigned: 27 July 2001

Graham B.

Position: Director

Appointed: 21 November 1997

Resigned: 31 August 2000

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 20 October 1997

Resigned: 21 November 1997

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 20 October 1997

Resigned: 21 November 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is United Kenning Rental Group Limited from Slough, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

United Kenning Rental Group Limited

Six House Langley Quay, Waterside Drive, Langley, Slough, SL3 6EY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 02942541
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pinco 979 December 15, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Full accounts for the period ending 2022/12/31
filed on: 4th, July 2023
Free Download (219 pages)

Company search

Advertisements