Euro Garages Limited, Blackburn

Euro Garages Limited is a private limited company. Located at Waterside Head Office, Haslingden Road, Guide, Blackburn BB1 2FA, this 22 years old company was incorporated on 2001-07-04 and is classified as "retail sale of automotive fuel in specialised stores" (Standard Industrial Classification code: 47300).
2 directors can be found in this company: Michael G. (appointed on 31 October 2023), Mohsin I. (appointed on 23 March 2007). Moving to the secretaries (1 in total), we can name: Helen S. (appointed on 31 October 2023).
About
Name: Euro Garages Limited
Number: 04246195
Incorporation date: 2001-07-04
End of financial year: 31 December
 
Address: Waterside Head Office
Haslingden Road, Guide
Blackburn
BB1 2FA
SIC code: 47300 - Retail sale of automotive fuel in specialised stores
Company staff
People with significant control
Asda Group Limited
30 October 2023
Address Asda House South Bank, Great Wilson Street, Leeds, LS11 5AD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01396513
Nature of control: 25-50% shares
Eg Finco Limited
6 April 2016 - 30 October 2023
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09826778
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Eg Finco Limited
6 April 2016 - 13 November 2017
Address Waterside Head Office Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09826778
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mohsin I.
13 November 2017 - 13 November 2017
Nature of control: significiant influence or control
Tdr Capital General Partner Iii Limited
13 November 2017 - 13 November 2017
Address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority Companies Act 2006
Legal form Limited
Nature of control: significiant influence or control
Intervias Finco Limited
6 April 2016 - 13 November 2017
Address Euro House Haslingden Road, Blackburn, BB1 2EE, England
Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 09826778
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Optima Bidco (Jersey) Limited
13 November 2017 - 13 November 2017
Address 47 Esplanade, St Helier, Jersey, JE1 0BD, Jersey
Legal authority Companies (Jersey) Law 1991
Legal form Limited
Nature of control: significiant influence or control
Zuber I.
13 November 2017 - 13 November 2017
Nature of control: significiant influence or control

The target date for Euro Garages Limited confirmation statement filing is 2024-08-01. The most recent confirmation statement was sent on 2023-07-18. The due date for the next annual accounts filing is 31 December 2023. Latest accounts filing was filed for the time up to 31 December 2021.

8 persons of significant control are listed in the official register, namely: Asda Group Limited has 1/2 or less of shares. This corporate PSC can be reached at South Bank, Great Wilson Street, LS11 5AD Leeds. Eg Finco Limited has over 3/4 of shares, 3/4 to full of voting rights. Eg Finco Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at Haslingden Road, Guide, BB1 2FA Blackburn, Lancashire.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, January 2024 | accounts
Free Download (57 pages)