Company NameEurofleet (Sheffield) Limited
DirectorPaul Antony Paggiosi
Company StatusActive
Company Number05410886
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Secretary NameDebra Paggiosi
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHallamshire House, Church Street
Ecclesfield
Sheffield
S35 9WF
Director NameMr Paul Antony Paggiosi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Coachworks
Garter Street
Sheffield
S4 7QX
Director NameMr Paul Antony Paggiosi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleVehilce Parts Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHallamshire House, Church Street
Ecclesfield
Sheffield
S35 9WF
Director NameMrs Nicola Jane Faulkner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2016)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressThe Old Coachworks
Garter Street
Sheffield
S4 7QX
Director NameMr Glyn Russell Busby
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 February 2014)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressThe Old Coachworks
Garter Street
Sheffield
S4 7QX
Director NameMrs Debra Paggiosi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Old Coachworks
Garter Street
Sheffield
S4 7QX

Contact

Websitewww.eurofleet.org
Telephone0114 2444196
Telephone regionSheffield

Location

Registered AddressThe Old Coachworks
Garter Street
Sheffield
S4 7QX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

70 at £1Paul Antony Paggiosi
70.00%
Ordinary
30 at £1Debra Paggiosi
30.00%
Ordinary

Financials

Year2014
Net Worth£35,991
Cash£4,238
Current Liabilities£391,162

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

21 September 2016Delivered on: 23 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 September 2016Delivered on: 5 September 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 October 2008Delivered on: 6 November 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 April 2024Confirmation statement made on 1 April 2024 with updates (5 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 May 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
28 February 2023Cessation of Paul Antony Paggiosi as a person with significant control on 1 January 2023 (1 page)
27 February 2023Termination of appointment of Paul Antony Paggiosi as a director on 1 January 2023 (1 page)
27 February 2023Termination of appointment of Debra Paggiosi as a secretary on 1 January 2023 (1 page)
27 February 2023Notification of Jamie Rhodes as a person with significant control on 1 January 2023 (2 pages)
27 February 2023Notification of Kevin Hezseltine as a person with significant control on 1 January 2023 (2 pages)
14 December 2022Appointment of Mr Jamie Edward Rhodes as a director on 14 December 2022 (2 pages)
14 December 2022Appointment of Mr Kevin Alan Hezseltine as a director on 14 December 2022 (2 pages)
26 August 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
20 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
22 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
21 September 2020Unaudited abridged accounts made up to 31 August 2019 (16 pages)
27 May 2020Change of details for Mr Paul Antony Paggiosi as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Change of details for Mr Paul Antony Paggiosi as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
16 April 2018Satisfaction of charge 1 in full (1 page)
16 April 2018Change of details for Mr Paul Antont Paggiosi as a person with significant control on 1 April 2018 (2 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 September 2016Registration of charge 054108860003, created on 21 September 2016 (5 pages)
23 September 2016Registration of charge 054108860003, created on 21 September 2016 (5 pages)
5 September 2016Registration of charge 054108860002, created on 2 September 2016 (9 pages)
5 September 2016Registration of charge 054108860002, created on 2 September 2016 (9 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
20 January 2016Termination of appointment of Nicola Jane Faulkner as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Paul Antony Paggiosi as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Paul Antony Paggiosi as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Debra Paggiosi as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Nicola Jane Faulkner as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Debra Paggiosi as a director on 20 January 2016 (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
7 February 2014Termination of appointment of Glyn Busby as a director (1 page)
7 February 2014Termination of appointment of Glyn Busby as a director (1 page)
6 August 2013Appointment of Mrs Debra Paggiosi as a director (2 pages)
6 August 2013Appointment of Mr Glyn Russell Busby as a director (2 pages)
6 August 2013Appointment of Mrs Debra Paggiosi as a director (2 pages)
6 August 2013Appointment of Mr Glyn Russell Busby as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
29 January 2013Termination of appointment of Paul Paggiosi as a director (1 page)
29 January 2013Appointment of Mrs Nicola Jane Faulkner as a director (2 pages)
29 January 2013Termination of appointment of Paul Paggiosi as a director (1 page)
29 January 2013Appointment of Mrs Nicola Jane Faulkner as a director (2 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 May 2010Director's details changed for Paul Antony Paggiosi on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Paul Antony Paggiosi on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Paul Antony Paggiosi on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 June 2009Return made up to 01/04/09; full list of members (3 pages)
15 June 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 October 2008Return made up to 01/04/08; full list of members (3 pages)
24 October 2008Return made up to 01/04/08; full list of members (3 pages)
17 October 2008Return made up to 01/04/07; full list of members (3 pages)
17 October 2008Return made up to 01/04/07; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 January 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
2 January 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
5 May 2006Return made up to 01/04/06; full list of members (6 pages)
5 May 2006Return made up to 01/04/06; full list of members (6 pages)
1 April 2005Incorporation (30 pages)
1 April 2005Incorporation (30 pages)