This company is commonly known as Epax Transport Limited. The company was founded 31 years ago and was given the registration number 02805235. The firm's registered office is in FINCHLEY. You can find them at Hathaway House, Popes Drive, Finchley, London. This company's SIC code is 49410 - Freight transport by road.
Name | : | EPAX TRANSPORT LIMITED |
---|---|---|
Company Number | : | 02805235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hathaway House, Popes Drive, Finchley, London, N3 1QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Oakley Drive, Bromley, England, BR2 8PS | Director | 12 February 2021 | Active |
64, Oakley Drive, Bromley, BR2 8PT | Secretary | 10 November 2009 | Active |
43 Oakley Drive, Bromley, BR2 8PS | Secretary | 31 March 1993 | Active |
64 Oakley Drive, Bromley, BR2 8PT | Director | 20 May 2009 | Active |
44 Stock Hill, Biggin Hill, Westerham, TN16 3TJ | Director | 31 March 1993 | Active |
Walter William Richard Eldridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1924 |
Nationality | : | British |
Address | : | 64 Oakley Drive, Bromley, BR2 8PT |
Nature of control | : |
|
Spinswift Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Hathaway House, Popes Drive, Finchley, N3 1QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-06-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.