Warning: file_put_contents(c/6bf019863d6e81c42ae1e67c2d24293a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eminence Transport Limited, ME6 5UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMINENCE TRANSPORT LIMITED

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

This company is commonly known as Eminence Transport Limited. The company was founded 8 years ago and was given the registration number 09618414. The firm's registered office is in SNODLAND. You can find them at Vector Point Mid Kent Buisness Park, Sortmill Road, Snodland, Kent. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:EMINENCE TRANSPORT LIMITED
Company Number:09618414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Vector Point Mid Kent Buisness Park, Sortmill Road, Snodland, Kent, England, ME6 5UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director02 December 2022Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director26 September 2023Active
Copperville, Fawkham Green Road, Fawkham, Longfield, England, DA3 8NN

Secretary02 June 2015Active
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director02 June 2015Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director02 December 2022Active

People with Significant Control

Efs Investments Limited
Notified on:02 December 2022
Status:Active
Country of residence:England
Address:Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Floryn Holdings Group Limited
Notified on:23 April 2018
Status:Active
Country of residence:England
Address:Vector Point Mid, Kent Business Park, Snodland, England, ME6 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Burman
Notified on:02 June 2016
Status:Active
Date of birth:September 1966
Nationality:English
Country of residence:United Kingdom
Address:Wood Cottage, Wood Cottage, Boughton Monchelsea, United Kingdom, ME17 4GW
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
2023-12-21Accounts

Accounts with accounts type audited abridged.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Change account reference date company current extended.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Address

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

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.