This company is commonly known as Essex International Transport Ltd. The company was founded 8 years ago and was given the registration number SC525271. The firm's registered office is in ABERDEEN. You can find them at Birchwood Works, Kinellar, Aberdeen, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ESSEX INTERNATIONAL TRANSPORT LTD |
---|---|---|
Company Number | : | SC525271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Birchwood Works, Kinellar, Aberdeen, United Kingdom, AB21 0SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Corporate Secretary | 27 January 2016 | Active |
Blacklaws House, Minto Drive, Altens Industrial Estate, Aberdeen, United Kingdom, AB12 3LW | Director | 06 April 2016 | Active |
34, Albyn Place, Aberdeen, Scotland, AB10 1FW | Director | 27 January 2016 | Active |
34, Albyn Place, Aberdeen, Scotland, AB10 1FW | Director | 27 January 2016 | Active |
Mr Michael William Lacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blacklaws House, Minto Drive, Aberdeen, United Kingdom, AB12 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-21 | Officers | Change corporate secretary company with change date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Change account reference date company current extended. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2016-04-13 | Resolution | Resolution. | Download |
2016-04-08 | Address | Change registered office address company with date old address new address. | Download |
2016-04-08 | Officers | Termination director company with name termination date. | Download |
2016-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.