United European Car Carriers (grimsby) Limited GRIMSBY


Founded in 1992, United European Car Carriers (grimsby), classified under reg no. 02699917 is an active company. Currently registered at Units 5B & 5c DN31 2UT, Grimsby the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Erin B., Thomas T.. Of them, Thomas T. has been with the company the longest, being appointed on 30 June 2008 and Erin B. has been with the company for the least time - from 5 April 2017. At present 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.

United European Car Carriers (grimsby) Limited Address / Contact

Office Address Units 5B & 5c
Office Address2 Appian Way Europa Park
Town Grimsby
Post code DN31 2UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699917
Date of Incorporation Tue, 24th Mar 1992
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Erin B.

Position: Director

Appointed: 05 April 2017

Thomas T.

Position: Director

Appointed: 30 June 2008

Vebjorn E.

Position: Director

Appointed: 23 September 2015

Resigned: 03 April 2017

Fredrik F.

Position: Director

Appointed: 23 September 2011

Resigned: 23 September 2015

Lars S.

Position: Director

Appointed: 30 June 2008

Resigned: 23 September 2011

Hege N.

Position: Secretary

Appointed: 27 April 2006

Resigned: 30 June 2008

Einar M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 30 June 2008

Einar M.

Position: Director

Appointed: 04 January 2000

Resigned: 30 June 2008

Alan F.

Position: Director

Appointed: 01 July 1993

Resigned: 23 March 1994

Martin B.

Position: Director

Appointed: 01 July 1993

Resigned: 31 December 1999

Stephen B.

Position: Director

Appointed: 01 July 1993

Resigned: 31 December 2005

Ian M.

Position: Director

Appointed: 22 February 1993

Resigned: 01 July 1993

Robert J.

Position: Secretary

Appointed: 08 January 1993

Resigned: 27 April 2006

Tom B.

Position: Director

Appointed: 29 April 1992

Resigned: 31 May 1993

Alan T.

Position: Director

Appointed: 29 April 1992

Resigned: 08 January 1993

Bent N.

Position: Director

Appointed: 24 March 1992

Resigned: 01 July 1993

London Law Services Limited

Position: Nominee Director

Appointed: 24 March 1992

Resigned: 24 March 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1992

Resigned: 24 March 1992

Inger V.

Position: Secretary

Appointed: 24 March 1992

Resigned: 08 January 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Thomas T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Vebjørn E. This PSC has significiant influence or control over the company,.

Thomas T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Vebjørn E.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand226243
Current Assets380419
Debtors154176
Net Assets Liabilities273303
Other Debtors528
Other
Accrued Liabilities Deferred Income1963
Accumulated Depreciation Impairment Property Plant Equipment82 
Amounts Owed By Group Undertakings143123
Amounts Owed To Group Undertakings59 
Average Number Employees During Period77
Comprehensive Income Expense2630
Corporation Tax Payable612
Creditors107116
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income4140
Net Current Assets Liabilities273303
Other Creditors81
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 82
Other Disposals Property Plant Equipment 82
Other Taxation Social Security Payable1516
Prepayments Accrued Income625
Profit Loss-15-10
Property Plant Equipment Gross Cost82 
Trade Creditors Trade Payables 24

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements