Company Information for EURO-TRAN DESPATCH LIMITED
EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EURO-TRAN DESPATCH LIMITED | |
Legal Registered Office | |
EFS GLOBAL, PENDLE HOUSE PHOENIX WAY BURNLEY BB11 5SX Other companies in BD23 | |
Company Number | 06615555 | |
---|---|---|
Company ID Number | 06615555 | |
Date formed | 2008-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-05 13:27:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK DEAN JONES |
||
GAVIN GREGORY KELLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE HOWSON |
Company Secretary | ||
CHRISTINE HOWSON |
Director | ||
DAVID HOWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAD TRANS INTERNATIONAL LIMITED | Director | 2016-09-02 | CURRENT | 1994-11-21 | Active | |
EVIDALE CONSULTING LIMITED | Director | 2016-02-01 | CURRENT | 1998-05-28 | Active | |
C.S. BRUNT (FREIGHT SERVICES) LIMITED | Director | 2015-04-14 | CURRENT | 1985-12-30 | Active | |
RED SCAR TYRES LIMITED | Director | 2015-04-02 | CURRENT | 2001-04-30 | Active | |
EXPRESS FREIGHT SOLUTIONS LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Active | |
EFS LOGISTICS LTD | Director | 2011-05-26 | CURRENT | 1992-11-24 | Active | |
EFS BOSS LTD | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active | |
JONES METCALF LTD | Director | 2000-02-19 | CURRENT | 2000-02-16 | Active | |
BRAD TRANS INTERNATIONAL LIMITED | Director | 2016-09-02 | CURRENT | 1994-11-21 | Active | |
EVIDALE CONSULTING LIMITED | Director | 2016-02-01 | CURRENT | 1998-05-28 | Active | |
EXPRESS FREIGHT SOLUTIONS LTD | Director | 2016-01-21 | CURRENT | 2012-02-14 | Active | |
C.S. BRUNT (FREIGHT SERVICES) LIMITED | Director | 2015-04-14 | CURRENT | 1985-12-30 | Active | |
BRACKEN CONSULTANCY SERVICES LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
Audited abridged accounts made up to 2022-03-31 | ||
DIRECTOR APPOINTED MR ROBERT JOHN THOMAS | ||
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancashire BB11 5SX England | |
REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley BB11 5SX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley BB11 5SX England | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/17 FROM 45a Enterprise Way Airedale Business Park Skipton North Yorkshire BD23 2TZ | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066155550003 | |
AP01 | DIRECTOR APPOINTED MR GAVIN GREGORY KELLETT | |
AP01 | DIRECTOR APPOINTED MR MARK DEAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOWSON | |
TM02 | Termination of appointment of Christine Howson on 2017-03-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066155550002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/02/2017 | |
RES01 | ADOPT ARTICLES 08/02/2017 | |
RES10 | Resolutions passed:
| |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWSON / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HOWSON / 10/06/2010 | |
RES01 | ADOPT ARTICLES 29/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2009 TO 30/06/2009 | |
225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | SKIPTON BUSINESS FINANCE LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURO-TRAN DESPATCH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Yorkshire Council | |
|
Other Hired and Contract Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |