Company NameEURO Freight Services Limited
DirectorTerence Welley
Company StatusActive
Company Number03147659
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSharon Samantha Welley
NationalityBritish
StatusCurrent
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address11-11a Juliette Way
Purfleet Industrial Estate
Purfleet
Essex
RM15 4YA
Director NameMr Terence Welley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(24 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-11a Juliette Way
Purfleet Industrial Estate
Purfleet
Essex
RM15 4YA
Director NameMr Terence Welley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-11a Juliette Way
Purfleet Industrial Estate
Purfleet
Essex
RM15 4YA
Director NameTerence David Welley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Terence Welley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years after company formation)
Appointment Duration6 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Manor Road
Chigwell
Essex
IG7 5PL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address2 Blackall Street
London
EC2A 4BB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ

Location

Registered Address11-11a Juliette Way
Purfleet Industrial Estate
Purfleet
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Terence David Welley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,061,430
Cash£134,461
Current Liabilities£56,844

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
18 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Terence David Welley as a director on 21 January 2020 (1 page)
21 January 2020Appointment of Mr Terrence Welley as a director on 21 January 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
22 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 February 2017Second filing of Confirmation Statement dated 17/01/2017 (4 pages)
9 February 2017Second filing of Confirmation Statement dated 17/01/2017 (4 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 09/02/2017
(6 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 09/02/2017
(6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
22 October 2013Amended accounts made up to 31 January 2013 (5 pages)
22 October 2013Amended accounts made up to 31 January 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from C/O Tish Press & Co Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Tish Press & Co Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Tish Press & Co Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on 6 November 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 January 2011Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU on 17 January 2011 (1 page)
17 January 2011Secretary's details changed for Sharon Samantha Welley on 9 August 2010 (1 page)
17 January 2011Secretary's details changed for Sharon Samantha Welley on 9 August 2010 (1 page)
17 January 2011Director's details changed for Terence David Welley on 9 August 2010 (2 pages)
17 January 2011Director's details changed for Terence David Welley on 9 August 2010 (2 pages)
17 January 2011Director's details changed for Terence David Welley on 9 August 2010 (2 pages)
17 January 2011Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU on 17 January 2011 (1 page)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
17 January 2011Secretary's details changed for Sharon Samantha Welley on 9 August 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3
(2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3
(2 pages)
3 June 2010Termination of appointment of Terence Welley as a director (1 page)
3 June 2010Termination of appointment of Terence Welley as a director (1 page)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 February 2008Return made up to 17/01/08; no change of members (8 pages)
15 February 2008Return made up to 17/01/08; no change of members (8 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 February 2007Return made up to 17/01/07; full list of members (7 pages)
2 February 2007Return made up to 17/01/07; full list of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
30 January 2003Return made up to 17/01/03; full list of members (6 pages)
30 January 2003Return made up to 17/01/03; full list of members (6 pages)
17 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
17 October 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
13 February 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
13 February 2002Total exemption full accounts made up to 31 January 2001 (11 pages)
22 January 2002Return made up to 17/01/02; full list of members (6 pages)
22 January 2002Return made up to 17/01/02; full list of members (6 pages)
31 January 2001Return made up to 17/01/01; full list of members (6 pages)
31 January 2001Return made up to 17/01/01; full list of members (6 pages)
31 August 2000Full accounts made up to 31 January 2000 (11 pages)
31 August 2000Full accounts made up to 31 January 2000 (11 pages)
16 February 2000Return made up to 17/01/00; full list of members (6 pages)
16 February 2000Return made up to 17/01/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 January 1999 (11 pages)
20 October 1999Full accounts made up to 31 January 1999 (11 pages)
4 February 1999Return made up to 17/01/99; no change of members (4 pages)
4 February 1999Return made up to 17/01/99; no change of members (4 pages)
17 March 1998Return made up to 17/01/98; no change of members (6 pages)
17 March 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
17 March 1998Return made up to 17/01/98; no change of members (6 pages)
17 March 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
17 March 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
11 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
11 March 1997Return made up to 17/01/97; full list of members (6 pages)
11 March 1997Return made up to 17/01/97; full list of members (6 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996New director appointed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996New director appointed (1 page)
23 January 1996Director resigned (1 page)
17 January 1996Incorporation (11 pages)
17 January 1996Incorporation (11 pages)