Active
Company Information for EXPRESS FREIGHT SOLUTIONS LTD
EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EXPRESS FREIGHT SOLUTIONS LTD | |
Legal Registered Office | |
EFS GLOBAL, PENDLE HOUSE PHOENIX WAY BURNLEY BB11 5SX Other companies in BB11 | |
Company Number | 07948612 | |
---|---|---|
Company ID Number | 07948612 | |
Date formed | 2012-02-14 | |
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 | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB190386296 |
Last Datalog update: | 2025-01-05 07:37:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
EXPRESS FREIGHT SOLUTIONS LLC | 111 COLLINS ST DONNA TX 78537 | Active | Company formed on the 2016-01-18 |
![]() |
EXPRESS FREIGHT SOLUTIONS PTY LTD | Active | Company formed on the 1985-05-14 | |
EXPRESS FREIGHT SOLUTIONS, INC | 9320 LITTLE RIVER DR MIAMI FL 33147 | Inactive | Company formed on the 2015-07-15 | |
EXPRESS FREIGHT SOLUTIONS, L.L.C. | 3600 Merryweather Dr Orlando FL 32812 | Active | Company formed on the 2018-08-13 | |
![]() |
Express Freight Solutions LLC | 3438 Molly Circle Broomfield CO 80023 | Voluntarily Dissolved | Company formed on the 2021-07-30 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER JONES |
||
MARK DEAN JONES |
||
GAVIN GREGORY KELLETT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO-TRAN DESPATCH LIMITED | Director | 2017-03-31 | CURRENT | 2008-06-10 | 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 | |
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 | |
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 | |
EURO-TRAN DESPATCH LIMITED | Director | 2017-03-31 | CURRENT | 2008-06-10 | 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 | |
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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN GREGORY KELLETT | ||
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ROBERT JOHN THOMAS | ||
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN THOMAS | |
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 Lancashire BB11 5SX | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley Lancashire BB11 5SX | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
PSC02 | Notification of Efs Global Limited as a person with significant control on 2018-11-15 | |
PSC07 | CESSATION OF MARK DEAN JONES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079486120001 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GAVIN GREGORY KELLETT | |
SH01 | 31/10/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Jennifer Jones as company secretary on 2014-04-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 18/02/14 STATEMENT OF CAPITAL GBP 2 | |
CH01 | Director's details changed for Mr Mark Dean Jones on 2013-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/13 FROM the Trailer Yard Smallshaw Lane Burnley Lancashire BB11 5SQ England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/13 TO 31/03/13 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 EXPRESS FREIGHT SOLUTIONS LTD
Called Up Share Capital | 2012-02-14 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-14 | £ 1 |
Current Assets | 2012-02-14 | £ 1 |
Shareholder Funds | 2012-02-14 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as EXPRESS FREIGHT SOLUTIONS LTD are:
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. |