Company NameEurofracht Investments Limited
DirectorBernadette Mary Stones
Company StatusActive
Company Number05072772
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Previous NameAutocenter (2004) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Bernadette Mary Stones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lightwood
Worsley
Manchester
M28 1ZL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteeurofracht.co.uk
Email address[email protected]
Telephone01942 872000
Telephone regionWigan

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

1 at £1Eurofracht LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

28 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
24 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
11 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 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)
16 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Director's details changed for Bernadette Mary Burns on 1 January 2012 (2 pages)
13 April 2012Director's details changed for Bernadette Mary Burns on 1 January 2012 (2 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Bernadette Mary Burns on 1 January 2012 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from c/o twd accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o twd accountants LTD grosvenor house st thomas's place stockport cheshire SK1 3TZ (1 page)
7 May 2009Return made up to 15/03/09; full list of members (3 pages)
7 May 2009Return made up to 15/03/09; full list of members (3 pages)
6 May 2009Director's change of particulars / bernadette burns / 01/01/2008 (1 page)
6 May 2009Director's change of particulars / bernadette burns / 01/01/2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 December 2008Registered office changed on 19/12/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
19 December 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
19 December 2008Registered office changed on 19/12/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
19 December 2008Return made up to 15/03/08; full list of members (3 pages)
19 December 2008Appointment terminated secretary bartholomew company secretarial services LTD (1 page)
19 December 2008Return made up to 15/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 May 2007Return made up to 15/03/07; full list of members (2 pages)
23 May 2007Return made up to 15/03/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2004New secretary appointed (1 page)
6 October 2004New secretary appointed (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
23 September 2004Company name changed autocenter (2004) LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed autocenter (2004) LIMITED\certificate issued on 23/09/04 (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
15 March 2004Incorporation (12 pages)
15 March 2004Incorporation (12 pages)