UKBizDB.co.uk

EAST ANGLIA FREIGHT TERMINAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Anglia Freight Terminal Limited. The company was founded 44 years ago and was given the registration number 01485857. The firm's registered office is in CHIPPENHAM. You can find them at Wincanton Plc, Methuen Park, Chippenham, Wiltshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EAST ANGLIA FREIGHT TERMINAL LIMITED
Company Number:01485857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1980
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Methuen Park, Chippenham, United Kingdom, SN14 0WT

Secretary10 December 2019Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director02 March 2022Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director02 September 2019Active
'Brunnings' Mount Pleasant, Framlingham, Woodbridge, IP13 9HL

Secretary14 August 2000Active
'Brunnings' Mount Pleasant, Framlingham, Woodbridge, IP13 9HL

Secretary12 October 1999Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary03 December 2014Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary07 July 2017Active
101 Kingsland Road, Hemel Hempstead, HP1 1QB

Secretary01 January 2001Active
116 Woodbridge Road, Ipswich, IP4 2NL

Secretary17 January 2000Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary01 April 2003Active
5 Manor Terrace, Felixstowe, IP11 8EN

Secretary-Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary14 August 2017Active
Mill Green House, Stoke By Clare, Sudbury, CO10 8HJ

Secretary26 February 1996Active
3 Carshalton End, Colchester, CO3 5FB

Secretary21 August 1997Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary26 April 2010Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Secretary01 September 2014Active
Rozel House 16 Oast Road, Oxted, RH8 9DU

Director18 March 1999Active
Sunset View, 5 Brudenell Avenue, Poole, BH13 7NW

Director01 April 2003Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director25 March 2011Active
6 Robert Wallace Close, Bishops Stortford, CM23 2TG

Director18 March 1999Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director07 January 2013Active
Wincanton Plc, Methuen Park, Chippenham, England, SN14 0WT

Director01 April 2003Active
Rookwood London Road, Copdock, Ipswich, IP8 3JD

Director13 May 1994Active
133 St Augustines Avenue, Southend On Sea, SS1 3JE

Director01 September 1999Active
25 Vine Court Road, Sevenoaks, TN13 3UY

Director-Active
Wray Farm, Raglan Road, Reigate, RH2 0DR

Director16 August 1991Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director22 July 2010Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director28 September 2015Active
90a Maldon Road, Witham, CM8 1HR

Director21 August 1997Active
Wincanton Plc, Methuen Park, Chippenham, England, SN14 0WT

Director01 April 2003Active
Jupes Hill House, Long Road East Dedham, Colchester, CO7 6BH

Director08 June 1995Active
Bakers Cottage Upper Icknield Way, Whiteleaf, Aylesbury, HP27 0LL

Director-Active
C/O Reardon Smith Coggins Ltd, Marlborough House Fitzalan Road, Cardiff, CF2 1TE

Director-Active
16 Woodberry Way, London, E4 7DX

Director18 June 1996Active
Rookwood, Bucklesham Road, Foxhall, Ipswich, IP10 0AA

Director05 February 1998Active

People with Significant Control

East Anglia Freight Terminal (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wincanton, Methuen Park, Chippenham, England, SN14 0WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-07Dissolution

Dissolution application strike off company.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Officers

Appoint person secretary company with name date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.