West Wickham
Kent
BR4 9NP
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2008(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2008(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Steven Martin John Kesseler |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Crowhill Godmanchester Huntingdon Cambridgeshire PE18 8NR |
Director Name | Mr Leon Jean Mathieu Joseph Vaessen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Laindon Road Billericay Essex CM12 9LG |
Director Name | Mrs Sandra Elizabeth Vaessen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Laindon Road Billericay Essex CM12 9LG |
Secretary Name | Mrs Sandra Elizabeth Vaessen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Laindon Road Billericay Essex CM12 9LG |
Website | eurosped.co.uk |
---|
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Trans Global Freight Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
13 October 2006 | Delivered on: 16 October 2006 Satisfied on: 26 June 2007 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Secretary's details changed for Mr Dilsher Sen on 1 November 2014 (1 page) |
11 December 2014 | Secretary's details changed for Mr Dilsher Sen on 1 November 2014 (1 page) |
11 December 2014 | Secretary's details changed for Mr Dilsher Sen on 1 November 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 December 2010 | Termination of appointment of Leon Vaessen as a director (1 page) |
29 December 2010 | Termination of appointment of Leon Vaessen as a director (1 page) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 February 2010 | Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG United Kingdom on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG United Kingdom on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG United Kingdom on 2 February 2010 (2 pages) |
5 January 2010 | Director's details changed for Barry John Ruck on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Leon Jean Mathieu Joseph Vaessen on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Stephen Knight on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Leon Jean Mathieu Joseph Vaessen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Barry John Ruck on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stephen Knight on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Leon Jean Mathieu Joseph Vaessen on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Barry John Ruck on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stephen Knight on 5 January 2010 (2 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
24 September 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
24 September 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 4 quatro park paycocke road basildon essex SS14 3HH (1 page) |
15 May 2008 | Director appointed stephen knight (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 4 quatro park paycocke road basildon essex SS14 3HH (1 page) |
15 May 2008 | Appointment terminated secretary sandra vaessen (1 page) |
15 May 2008 | Director appointed barry john ruck (6 pages) |
15 May 2008 | Secretary appointed dilsher sen (2 pages) |
15 May 2008 | Director appointed barry john ruck (6 pages) |
15 May 2008 | Director appointed stephen knight (5 pages) |
15 May 2008 | Secretary appointed dilsher sen (2 pages) |
15 May 2008 | Appointment terminated secretary sandra vaessen (1 page) |
31 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Return made up to 10/12/06; full list of members (7 pages) |
2 March 2007 | Return made up to 10/12/06; full list of members (7 pages) |
23 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Auditor's resignation (1 page) |
16 October 2006 | Particulars of mortgage/charge (10 pages) |
16 October 2006 | Particulars of mortgage/charge (10 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
25 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
20 December 2004 | Location of debenture register (1 page) |
20 December 2004 | Return made up to 10/12/04; full list of members (5 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (5 pages) |
20 December 2004 | Location of debenture register (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: bowler house harvey road burnt mills basildon essex SS13 1DD (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: bowler house harvey road burnt mills basildon essex SS13 1DD (1 page) |
24 March 2004 | Location of register of members (1 page) |
24 March 2004 | Location of register of members (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
9 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
19 May 2003 | Return made up to 10/12/02; full list of members
|
19 May 2003 | Return made up to 10/12/02; full list of members
|
10 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
21 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
5 February 2001 | Return made up to 10/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 10/12/00; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
11 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
10 March 2000 | Return made up to 10/12/99; full list of members (9 pages) |
10 March 2000 | Return made up to 10/12/99; full list of members (9 pages) |
29 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
29 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
23 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
8 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
3 March 1982 | Certificate of incorporation (1 page) |
3 March 1982 | Certificate of incorporation (1 page) |