UKBizDB.co.uk

EMMEX FREIGHT SERVICES LTD.

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

This company is commonly known as Emmex Freight Services Ltd.. The company was founded 26 years ago and was given the registration number 03424463. The firm's registered office is in MORPETH. You can find them at Mainline Freight Centre, 6 Coopies Lane, Morpeth, Northumberland. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EMMEX FREIGHT SERVICES LTD.
Company Number:03424463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Mainline Freight Centre, 6 Coopies Lane, Morpeth, Northumberland, NE61 6JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emmex Freight Services Limited, Lynefield Park, Ashington, United Kingdom, NE63 9YH

Director09 November 2022Active
Emmex Freight Services Limited, Lynefield Park, Ashington, United Kingdom, NE63 9YH

Director09 November 2022Active
6 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN

Nominee Secretary26 August 1997Active
20 Cheviot Lodge, Longframlington, Morpeth, NE65 8BG

Secretary26 August 1997Active
30, Cairn Park, Longframlington, Morpeth, England, NE65 8JS

Secretary17 March 2010Active
6 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN

Nominee Director26 August 1997Active
20 Cheviot Lodge, Longframlington, Morpeth, NE65 8BG

Director26 August 1997Active
30 Cairn Park, Longframlington, Morpeth, NE65 8JS

Director26 August 1997Active

People with Significant Control

R. Thornton & Co. Ltd.
Notified on:09 November 2022
Status:Active
Country of residence:United Kingdom
Address:Linton Colliery, Linton Colliery, Morpeth, United Kingdom, NE61 5SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Malcolm Hare
Notified on:20 August 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Mainline Freight Centre, Morpeth, NE61 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Hare
Notified on:20 August 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Mainline Freight Centre, Morpeth, NE61 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Address

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

Download
2022-11-14Accounts

Change account reference date company current extended.

Download
2022-11-11Address

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

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.