UKBizDB.co.uk

ECONOMY FREIGHT SERVICES LIMITED

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

This company is commonly known as Economy Freight Services Limited. The company was founded 50 years ago and was given the registration number 01148169. The firm's registered office is in LEEDS. You can find them at Leeds Containerbase, Valley Farm Way Stourton, Leeds, West Yorkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ECONOMY FREIGHT SERVICES LIMITED
Company Number:01148169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Leeds Containerbase, Valley Farm Way Stourton, Leeds, West Yorkshire, LS10 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Grande Font, 24500 St Capraise D'Eymet, France,

Director-Active
26 Oldroyd Crescent, Beeston, Leeds, LS11 8AR

Director01 January 2007Active
22 Low Shops Lane, Rothwell, Leeds, LS26 0RH

Director01 June 2002Active
9 Dovedale Close, Crofton, Wakefield, WF4 1SS

Secretary-Active
9 Dovedale Close, Crofton, Wakefield, WF4 1SS

Director-Active
14 Aydonway, Shelf, Halifax, HX3 7QA

Director09 July 1993Active
Three Gables 15 Shell Lane, Calverley, Pudsey, LS28 5NR

Director01 December 1999Active
17 Carrbottom Road, Greengates, Bradford, BD10 0BB

Director-Active
10 Clayton Avenue, Kippax, Leeds, LS25 7PN

Director04 January 2000Active

People with Significant Control

Mr David Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Unit 7, Pavilion Business Park, Leeds, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Allen Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 7, Pavilion Business Park, Leeds, England,
Nature of control:
  • Significant influence or control
Mr Andrew Millward
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Unit 7, Pavilion Business Park, Leeds, England,
Nature of control:
  • Significant influence or control
Efs Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leeds Containerbase, Valley Farm Way, Leeds, England, LS10 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Termination secretary company with name termination date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.