Company NameDe Georgio Transport (U.K.) Limited
DirectorsLudovico De Georgio and Christopher Paul Lawless
Company StatusActive
Company Number02566240
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Previous NameSpeed 891 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ludovico De Georgio
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleInternational Transporter
Country of ResidenceItaly
Correspondence AddressZona Industriale Asi Sud
Marcianise (C E)
Italy
Foreign
Director NameMr Christopher Paul Lawless
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Arden Road
Herne Bay
Kent
CT6 7DT
Director NameMr Iain Robert Liddell
Date of BirthJune 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 1994)
RoleFreight Forwarder
Correspondence Address1 Corner Cottage
Great Warley
Brentwood
Essex
CM13 3JR
Secretary NameMr Iain Robert Liddell
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 1992)
RoleCompany Director
Correspondence Address1 Corner Cottage
Great Warley
Brentwood
Essex
CM13 3JR
Director NameMr Pasquale Galano
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed19 June 1992(1 year, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 19 May 2016)
RoleInternational Transporter
Country of ResidenceEngland
Correspondence Address51 Eversley Crescent
Winchmore Hill
London
N21 1EL
Secretary NameMr Pasquale Galano
NationalityItalian
StatusResigned
Appointed19 June 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1994)
RoleInternational Transporter
Correspondence Address146 Fox Lane
Palmers Green
London
N13 4BA
Secretary NameDominic Alfonso Galano
NationalityBritish
StatusResigned
Appointed03 March 1994(3 years, 2 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 May 2019)
RoleTransport Clerk
Correspondence Address26 Hillside Crescent
Enfield
Middlesex
EN2 0HR

Contact

Websitedegeorgio.com
Email address[email protected]
Telephone01375 488885
Telephone regionGrays Thurrock

Location

Registered AddressNelson House
690 London Road
West Thurrock
RM20 3LD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

500 at £1Mr Ludovico De Georgio
50.00%
Ordinary
500 at £1Mr Pasquale Galano
50.00%
Ordinary

Financials

Year2014
Net Worth£190,617
Cash£285,635
Current Liabilities£297,494

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
21 July 2022Change of details for Mr Ludovico De Georgio as a person with significant control on 8 July 2022 (2 pages)
19 July 2022Change of details for Mr Ludovico De Georgio as a person with significant control on 8 July 2022 (2 pages)
19 July 2022Statement of capital following an allotment of shares on 8 July 2022
  • GBP 714
(3 pages)
18 July 2022Notification of Christopher Paul Lawless as a person with significant control on 8 July 2022 (2 pages)
18 July 2022Change of share class name or designation (2 pages)
13 July 2022Statement of company's objects (2 pages)
13 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 July 2022Confirmation statement made on 10 July 2022 with updates (5 pages)
12 July 2022Memorandum and Articles of Association (32 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 August 2020Registered office address changed from Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH to Nelson House 690 London Road West Thurrock RM20 3LD on 25 August 2020 (1 page)
13 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
4 July 2019Purchase of own shares. (3 pages)
27 June 2019Cancellation of shares. Statement of capital on 14 May 2019
  • GBP 500
(6 pages)
3 June 2019Termination of appointment of Dominic Alfonso Galano as a secretary on 14 May 2019 (1 page)
4 December 2018Cessation of Pasquale Galano as a person with significant control on 10 December 2016 (1 page)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 February 2017Registered office address changed from PO Box WD7 8JX Station House 2 Station Road Radlett Hertfordshirewd7 8Jx to Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 7 February 2017 (1 page)
7 February 2017Registered office address changed from PO Box WD7 8JX Station House 2 Station Road Radlett Hertfordshirewd7 8Jx to Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 7 February 2017 (1 page)
30 January 2017Registered office address changed from Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH to PO Box WD7 8JX Station House 2 Station Road Radlett Hertfordshire WD7 8JX on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH to PO Box WD7 8JX Station House 2 Station Road Radlett Hertfordshire WD7 8JX on 30 January 2017 (1 page)
27 January 2017Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR to Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR to Unit 9C Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 27 January 2017 (1 page)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
8 June 2016Termination of appointment of Pasquale Galano as a director on 19 May 2016 (1 page)
8 June 2016Appointment of Mr Christopher Paul Lawless as a director on 19 May 2016 (2 pages)
8 June 2016Termination of appointment of Pasquale Galano as a director on 19 May 2016 (1 page)
8 June 2016Appointment of Mr Christopher Paul Lawless as a director on 19 May 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 December 2013Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 December 2012Registered office address changed from Office 5 Star Business Centre Linford Road Chadwell St Mary Essex RM16 4LR on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR United Kingdom on 3 December 2012 (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Director's details changed for Mr Pasquale Galano on 25 April 2012 (2 pages)
3 December 2012Registered office address changed from Office 5 Star Business Centre Linford Road Chadwell St Mary Essex RM16 4LR on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Office 4a Cowards Ind Est Off Linford Road Chadwell St Mary Essex RM16 4LR United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Office 5 Star Business Centre Linford Road Chadwell St Mary Essex RM16 4LR on 3 December 2012 (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Director's details changed for Mr Pasquale Galano on 25 April 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2011Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages)
5 December 2011Director's details changed for Mr Pasquale Galano on 1 January 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Mr Pasquale Galano on 1 June 2010 (2 pages)
6 December 2010Director's details changed for Mr Pasquale Galano on 1 June 2010 (2 pages)
6 December 2010Director's details changed for Mr Pasquale Galano on 1 June 2010 (2 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2009Director's details changed for Mr Ludovico De Georgio on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Pasquale Galano on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Pasquale Galano on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Ludovico De Georgio on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Pasquale Galano on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Ludovico De Georgio on 1 December 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Registered office changed on 14/01/08 from: marsh way fairview industrial park rainham essex RM13 8UJ (1 page)
14 January 2008Registered office changed on 14/01/08 from: marsh way fairview industrial park rainham essex RM13 8UJ (1 page)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 December 2007Return made up to 30/11/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 February 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2005Return made up to 30/11/04; full list of members (7 pages)
17 January 2005Return made up to 30/11/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2004Return made up to 30/11/03; full list of members (7 pages)
18 January 2004Return made up to 30/11/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2003Registered office changed on 21/03/03 from: marsh way fairview industrial estate rainham essex RM13 8UJ (1 page)
21 March 2003Registered office changed on 21/03/03 from: marsh way fairview industrial estate rainham essex RM13 8UJ (1 page)
20 March 2003Registered office changed on 20/03/03 from: unit 2-4 harvey close harvey road burnt mills industrial estate basildon, essex SS13 7EY (1 page)
20 March 2003Registered office changed on 20/03/03 from: unit 2-4 harvey close harvey road burnt mills industrial estate basildon, essex SS13 7EY (1 page)
28 November 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
28 November 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1997Return made up to 07/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 January 1997Registered office changed on 09/01/97 from: c/o uniserve LTD unit k globe ind estate grays essex RM17 6ST (1 page)
9 January 1997Registered office changed on 09/01/97 from: c/o uniserve LTD unit k globe ind estate grays essex RM17 6ST (1 page)
23 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1996Return made up to 07/12/95; no change of members (4 pages)
4 February 1996Return made up to 07/12/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 December 1990Incorporation (17 pages)