Company NameFreight Systems Europe Limited
DirectorsStephen Knight and Barry John Ruck
Company StatusActive
Company Number02027375
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 12 months
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed02 May 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Leon Jean Mathieu Joseph Vaessen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed06 December 1991(5 years, 5 months after company formation)
Appointment Duration19 years (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Laindon Road
Billericay
Essex
CM12 9LG
Director NameMrs Sandra Elizabeth Vaessen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Laindon Road
Billericay
Essex
CM12 9LG
Secretary NameMrs Sandra Elizabeth Vaessen
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Laindon Road
Billericay
Essex
CM12 9LG

Contact

Websiteeurosted.co.uk

Location

Registered AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Trans Global Freight Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

13 October 2006Delivered 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

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
2 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
3 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 September 2017Change of name notice (2 pages)
1 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(2 pages)
1 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-31
(2 pages)
1 September 2017Change of name notice (2 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Change of name notice (2 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(2 pages)
18 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
(2 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Secretary's details changed for Mr Dilsher Sen on 1 May 2013 (1 page)
10 May 2013Secretary's details changed for Mr Dilsher Sen on 1 May 2013 (1 page)
10 May 2013Secretary's details changed for Mr Dilsher Sen on 1 May 2013 (1 page)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 31 December 2010 (11 pages)
20 June 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
29 December 2010Termination of appointment of Leon Vaessen as a director (1 page)
29 December 2010Termination of appointment of Leon Vaessen as a director (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Full accounts made up to 31 December 2009 (13 pages)
6 May 2010Full accounts made up to 31 December 2009 (13 pages)
2 February 2010Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG Uk on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG Uk on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Birchwood House Victoria Road Dartford Kent DA1 5TG Uk on 2 February 2010 (2 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (16 pages)
2 April 2009Full accounts made up to 31 December 2008 (16 pages)
23 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 March 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Return made up to 01/05/08; full list of members (3 pages)
3 September 2008Return made up to 01/05/08; full list of members (3 pages)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Registered office changed on 03/09/2008 from 2ND floor birchwood house victoria road dartford kent DA1 5TG (1 page)
15 May 2008Director appointed barry john ruck (6 pages)
15 May 2008Secretary appointed dilsher sen (2 pages)
15 May 2008Director appointed stephen knight (5 pages)
15 May 2008Director appointed barry john ruck (6 pages)
15 May 2008Registered office changed on 15/05/2008 from unit 4 quatro park paycocke road basildon essex SS14 3HH (1 page)
15 May 2008Appointment terminated secretary sandra vaessen (1 page)
15 May 2008Secretary appointed dilsher sen (2 pages)
15 May 2008Director appointed stephen knight (5 pages)
15 May 2008Appointment terminated secretary sandra vaessen (1 page)
15 May 2008Registered office changed on 15/05/2008 from unit 4 quatro park paycocke road basildon essex SS14 3HH (1 page)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Particulars of mortgage/charge (7 pages)
31 July 2006Return made up to 01/05/06; full list of members (2 pages)
31 July 2006Return made up to 01/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 July 2005Return made up to 01/05/05; full list of members (2 pages)
9 July 2005Return made up to 01/05/05; full list of members (2 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 01/05/04; full list of members (5 pages)
20 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 March 2004Registered office changed on 24/03/04 from: bowler house harvey road basildon essex SS13 1DD (1 page)
24 March 2004Location of register of members (1 page)
24 March 2004Location of register of members (1 page)
24 March 2004Registered office changed on 24/03/04 from: bowler house harvey road basildon essex SS13 1DD (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 August 2003Return made up to 01/05/03; full list of members (7 pages)
15 August 2003Return made up to 01/05/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
8 February 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
22 May 2001Return made up to 01/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2001Return made up to 01/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2001Full accounts made up to 30 April 2000 (13 pages)
11 January 2001Full accounts made up to 30 April 2000 (13 pages)
5 June 2000Return made up to 01/05/00; full list of members (6 pages)
5 June 2000Return made up to 01/05/00; full list of members (6 pages)
27 January 2000Full accounts made up to 30 April 1999 (13 pages)
27 January 2000Full accounts made up to 30 April 1999 (13 pages)
21 October 1999Registered office changed on 21/10/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
21 October 1999Registered office changed on 21/10/99 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
18 May 1999Return made up to 01/05/99; no change of members (4 pages)
5 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/02/99
(1 page)
5 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/02/99
(1 page)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 May 1998Return made up to 01/05/98; full list of members (6 pages)
10 May 1998Return made up to 01/05/98; full list of members (6 pages)
17 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
17 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
6 November 1997Company name changed blue lightning cargo LIMITED\certificate issued on 07/11/97 (2 pages)
6 November 1997Company name changed blue lightning cargo LIMITED\certificate issued on 07/11/97 (2 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 May 1997Return made up to 01/05/97; no change of members (4 pages)
22 May 1997Return made up to 01/05/97; no change of members (4 pages)
14 May 1996Return made up to 01/05/96; no change of members (4 pages)
14 May 1996Return made up to 01/05/96; no change of members (4 pages)
22 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 May 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
5 May 1995Return made up to 01/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
28 April 1995Return made up to 06/12/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1995Return made up to 06/12/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1986Incorporation (17 pages)
11 June 1986Incorporation (17 pages)