Company NameEurofracht Limited
Company StatusActive
Company Number04292844
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Helen Louise Littlewood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(6 days after company formation)
Appointment Duration22 years, 7 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressAstley Park Estate Chaddock Lane
Astley
Manchester
M29 7JY
Director NameMrs Bernadette Mary Stones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(6 days after company formation)
Appointment Duration22 years, 7 months
RoleForwarder
Country of ResidenceEngland
Correspondence AddressAstley Park Estate Chaddock Lane
Astley
Manchester
M29 7JY
Secretary NameMrs Bernadette Mary Stones
NationalityBritish
StatusCurrent
Appointed23 June 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleForwarder
Country of ResidenceEngland
Correspondence AddressAstley Park Estate Chaddock Lane
Astley
Manchester
M29 7JY
Director NameMrs Sarah Leanne Mellor
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(17 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley Park Estate Chaddock Lane
Astley
Manchester
M29 7JY
Director NameJohn Franz Sindel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2009)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address59 Cyprus Street
Stretford
Manchester
M32 8BD
Secretary NameMr Ian William Morris Guthrie
NationalityBritish
StatusResigned
Appointed30 September 2001(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2004)
RolePracticle Manager
Country of ResidenceUnited Kingdom
Correspondence Address145 Monton Road
Eccles
Manchester
M30 9GR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.eurofracht.co.uk/
Email address[email protected]
Telephone01925 226495
Telephone regionWarrington

Location

Registered AddressAstley Park Estate Chaddock Lane
Astley
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Helen Littlewood
5.32%
Ordinary A
60 at £1Bernadette Stones
31.91%
Ordinary A
6k at £0.01Burnadette Mary Burns
31.91%
Ordinary B
3.3k at £0.01Helen Louise Littlewood
17.50%
Ordinary B
2.5k at £0.01John Franz Sindel
13.35%
Ordinary B

Financials

Year2014
Net Worth£167,658
Cash£105,892
Current Liabilities£657,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
13 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
8 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
25 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
11 November 2020Second filing of Confirmation Statement dated 1 July 2020 (3 pages)
21 October 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
27 August 2020Confirmation statement made on 1 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/11/2020
(4 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
29 July 2019Appointment of Mrs Sarah Leanne Mellor as a director on 1 April 2019 (2 pages)
24 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
28 November 2018Unaudited abridged accounts made up to 31 March 2018 (15 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 August 201601/07/16 Statement of Capital gbp 188 (6 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 188
(5 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 188
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 188
(5 pages)
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 188
(5 pages)
9 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 188
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Registered 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 2014Registered 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 2014Registered 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 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 188
(5 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 188
(5 pages)
30 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 188
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Bernadette Mary Burns on 29 November 2010 (2 pages)
30 November 2010Secretary's details changed for Bernadette Mary Burns on 29 November 2010 (1 page)
30 November 2010Director's details changed for Bernadette Mary Burns on 29 November 2010 (2 pages)
30 November 2010Secretary's details changed for Bernadette Mary Burns on 29 November 2010 (1 page)
29 November 2010Director's details changed for Helen Louise Littlewood on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Helen Louise Littlewood on 29 November 2010 (2 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Termination of appointment of John Sindel as a director (1 page)
14 October 2010Termination of appointment of John Sindel as a director (1 page)
15 January 2010Director's details changed for John Franz Sindel on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Bernadette Mary Burns on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for John Franz Sindel on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Helen Louise Littlewood on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Helen Louise Littlewood on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Bernadette Mary Burns on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Helen Louise Littlewood on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for John Franz Sindel on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Bernadette Mary Burns on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Registered office changed on 16/07/2009 from thompson house albion park warrington road, glazebury warrington cheshire WA3 5PG (1 page)
16 July 2009Registered office changed on 16/07/2009 from thompson house albion park warrington road, glazebury warrington cheshire WA3 5PG (1 page)
19 December 2008Return made up to 02/12/08; full list of members (5 pages)
19 December 2008Return made up to 02/12/08; full list of members (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Return made up to 02/12/07; full list of members (3 pages)
21 January 2008Return made up to 02/12/07; full list of members (3 pages)
29 January 2007Return made up to 02/12/06; full list of members (3 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 02/12/06; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2004Return made up to 02/12/04; full list of members (8 pages)
7 December 2004Return made up to 02/12/04; full list of members (8 pages)
30 November 2004Ad 01/04/03--------- £ si [email protected] (2 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Ad 01/04/03--------- £ si [email protected] (2 pages)
14 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
12 February 2004Return made up to 02/12/03; full list of members (8 pages)
12 February 2004Return made up to 02/12/03; full list of members (8 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 December 2002S-div 24/09/01 (1 page)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2002Ad 30/09/01--------- £ si [email protected]=60 £ ic 11/71 (2 pages)
7 December 2002Return made up to 02/12/02; full list of members (7 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2002Ad 30/09/01--------- £ si [email protected]=60 £ ic 11/71 (2 pages)
7 December 2002S-div 24/09/01 (1 page)
7 December 2002Return made up to 02/12/02; full list of members (7 pages)
2 February 2002Registered office changed on 02/02/02 from: 38 linden road worsley manchester M28 1JW (1 page)
2 February 2002Registered office changed on 02/02/02 from: 38 linden road worsley manchester M28 1JW (1 page)
5 December 2001Company name changed eurospedition LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed eurospedition LIMITED\certificate issued on 05/12/01 (2 pages)
26 November 2001Ad 20/11/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 November 2001Ad 20/11/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
2 October 2001Registered office changed on 02/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
24 September 2001Incorporation (10 pages)
24 September 2001Incorporation (10 pages)