Astley
Manchester
M29 7JY
Director Name | Mrs Bernadette Mary Stones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2001(6 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Forwarder |
Country of Residence | England |
Correspondence Address | Astley Park Estate Chaddock Lane Astley Manchester M29 7JY |
Secretary Name | Mrs Bernadette Mary Stones |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Forwarder |
Country of Residence | England |
Correspondence Address | Astley Park Estate Chaddock Lane Astley Manchester M29 7JY |
Director Name | Mrs Sarah Leanne Mellor |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astley Park Estate Chaddock Lane Astley Manchester M29 7JY |
Director Name | John Franz Sindel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2009) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 59 Cyprus Street Stretford Manchester M32 8BD |
Secretary Name | Mr Ian William Morris Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2004) |
Role | Practicle Manager |
Country of Residence | United Kingdom |
Correspondence Address | 145 Monton Road Eccles Manchester M30 9GR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.eurofracht.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01925 226495 |
Telephone region | Warrington |
Registered Address | Astley Park Estate Chaddock Lane Astley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Helen Littlewood 5.32% Ordinary A |
---|---|
60 at £1 | Bernadette Stones 31.91% Ordinary A |
6k at £0.01 | Burnadette Mary Burns 31.91% Ordinary B |
3.3k at £0.01 | Helen Louise Littlewood 17.50% Ordinary B |
2.5k at £0.01 | John Franz Sindel 13.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £167,658 |
Cash | £105,892 |
Current Liabilities | £657,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
21 February 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
---|---|
13 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
8 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
24 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
25 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
3 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
11 November 2020 | Second filing of Confirmation Statement dated 1 July 2020 (3 pages) |
21 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 1 July 2020 with no updates
|
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Appointment of Mrs Sarah Leanne Mellor as a director on 1 April 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (15 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 August 2016 | 01/07/16 Statement of Capital gbp 188 (6 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Registered office address changed from Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington Cheshire WA12 8DN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington Cheshire WA12 8DN on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Junction Lane Sankey Valley Industrial Estate Newton Le Willows Warrington Cheshire WA12 8DN on 8 July 2014 (1 page) |
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Bernadette Mary Burns on 29 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Bernadette Mary Burns on 29 November 2010 (1 page) |
30 November 2010 | Director's details changed for Bernadette Mary Burns on 29 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Bernadette Mary Burns on 29 November 2010 (1 page) |
29 November 2010 | Director's details changed for Helen Louise Littlewood on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Helen Louise Littlewood on 29 November 2010 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Termination of appointment of John Sindel as a director (1 page) |
14 October 2010 | Termination of appointment of John Sindel as a director (1 page) |
15 January 2010 | Director's details changed for John Franz Sindel on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Bernadette Mary Burns on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for John Franz Sindel on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Helen Louise Littlewood on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Helen Louise Littlewood on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Bernadette Mary Burns on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Helen Louise Littlewood on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for John Franz Sindel on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Bernadette Mary Burns on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from thompson house albion park warrington road, glazebury warrington cheshire WA3 5PG (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from thompson house albion park warrington road, glazebury warrington cheshire WA3 5PG (1 page) |
19 December 2008 | Return made up to 02/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
29 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 December 2005 | Return made up to 02/12/05; full list of members
|
2 December 2005 | Return made up to 02/12/05; full list of members
|
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
7 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
30 November 2004 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
14 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 02/12/03; full list of members (8 pages) |
12 February 2004 | Return made up to 02/12/03; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 December 2002 | S-div 24/09/01 (1 page) |
7 December 2002 | Resolutions
|
7 December 2002 | Ad 30/09/01--------- £ si [email protected]=60 £ ic 11/71 (2 pages) |
7 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Ad 30/09/01--------- £ si [email protected]=60 £ ic 11/71 (2 pages) |
7 December 2002 | S-div 24/09/01 (1 page) |
7 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 38 linden road worsley manchester M28 1JW (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 38 linden road worsley manchester M28 1JW (1 page) |
5 December 2001 | Company name changed eurospedition LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed eurospedition LIMITED\certificate issued on 05/12/01 (2 pages) |
26 November 2001 | Ad 20/11/01--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 November 2001 | Ad 20/11/01--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
24 September 2001 | Incorporation (10 pages) |
24 September 2001 | Incorporation (10 pages) |