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(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 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(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mr Leon Jean Mathieu Joseph Vaessen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 19 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 | 06 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 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 | 06 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Laindon Road Billericay Essex CM12 9LG |
Website | eurosted.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 10 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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
13 October 2006 | Delivered on: 16 October 2006 Satisfied on: 21 April 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 |
---|
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Change of name notice (2 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Change of name notice (2 pages) |
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
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) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
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) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Secretary's details changed for Mr Dilsher Sen on 1 May 2013 (1 page) |
10 May 2013 | Secretary's details changed for Mr Dilsher Sen on 1 May 2013 (1 page) |
10 May 2013 | Secretary's details changed for Mr Dilsher Sen on 1 May 2013 (1 page) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 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) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 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) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 February 2010 | Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG Uk on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG Uk on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG Uk on 2 February 2010 (2 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 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) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
3 September 2008 | Return made up to 01/05/08; full list of members (3 pages) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (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 stephen knight (5 pages) |
15 May 2008 | Director appointed barry john ruck (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 | Appointment terminated secretary sandra vaessen (1 page) |
15 May 2008 | Secretary appointed dilsher sen (2 pages) |
15 May 2008 | Director appointed stephen knight (5 pages) |
15 May 2008 | Appointment terminated secretary sandra vaessen (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 4 quatro park paycocke road basildon essex SS14 3HH (1 page) |
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) |
21 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Particulars of mortgage/charge (7 pages) |
31 July 2006 | Return made up to 01/05/06; full list of members (2 pages) |
31 July 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 July 2005 | Return made up to 01/05/05; full list of members (2 pages) |
9 July 2005 | Return made up to 01/05/05; full list of members (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: bowler house harvey road 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) |
24 March 2004 | Registered office changed on 24/03/04 from: bowler house harvey road basildon essex SS13 1DD (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 August 2003 | Return made up to 01/05/03; full list of members (7 pages) |
15 August 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
22 May 2001 | Return made up to 01/05/01; full list of members
|
22 May 2001 | Return made up to 01/05/01; full list of members
|
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) |
5 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
18 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
10 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
17 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
17 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
6 November 1997 | Company name changed blue lightning cargo LIMITED\certificate issued on 07/11/97 (2 pages) |
6 November 1997 | Company name changed blue lightning cargo LIMITED\certificate issued on 07/11/97 (2 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
14 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
14 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
5 May 1995 | Return made up to 01/05/95; full list of members
|
5 May 1995 | Return made up to 01/05/95; full list of members
|
28 April 1995 | Return made up to 06/12/94; no change of members
|
28 April 1995 | Return made up to 06/12/94; no change of members
|
21 April 1995 | Resolutions
|
21 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 June 1994 | Resolutions
|
30 June 1994 | Resolutions
|
8 June 1994 | Resolutions
|
8 June 1994 | Resolutions
|
9 October 1992 | Resolutions
|
9 October 1992 | Resolutions
|
11 June 1986 | Incorporation (17 pages) |
11 June 1986 | Incorporation (17 pages) |