UKBizDB.co.uk

EURO EXPRESS LOGISTICS LIMITED

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

This company is commonly known as Euro Express Logistics Limited. The company was founded 6 years ago and was given the registration number 11308003. The firm's registered office is in BIRMINGHAM. You can find them at Grosvenor House, St. Pauls Square, Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EURO EXPRESS LOGISTICS LIMITED
Company Number:11308003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Director01 December 2022Active
87, Handsworth Wood Road, Birmingham, England, B20 2DH

Director27 February 2019Active
87, Handsworth Wood Road, Birmingham, England, B20 2DH

Director01 February 2019Active
87, Handsworth Wood Road, Birmingham, England, B20 2DH

Director01 February 2019Active
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Director31 January 2022Active
A Dhillon & Co, 61-63, Alexandra Road, Walsall, United Kingdom, WS1 4DX

Director13 April 2018Active
15, Beaudesert Road, Birmingham, England, B20 3TQ

Director01 September 2019Active
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Director31 January 2022Active
A Dhillon & Co, 61-63, Alexandra Road, Walsall, United Kingdom, WS1 4DX

Director13 April 2018Active
23, Ventnor Street, Leicester, England, LE5 5EZ

Director23 May 2018Active

People with Significant Control

Mr Afzal Pervez
Notified on:01 December 2022
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Dylan James Gavan
Notified on:31 January 2022
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Afzal Pervez
Notified on:31 January 2022
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Significant influence or control
Mr Amandeep Singh Khera
Notified on:20 November 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:15, Beaudesert Road, Birmingham, England, B20 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ranjit Singh Benning
Notified on:01 February 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:87, Handsworth Wood Road, Birmingham, England, B20 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ardip Singh Johal
Notified on:01 October 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:38, Underwood Road, Birmingham, England, B20 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joga Singh
Notified on:10 September 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:111-113, Great Bridge Street, West Bromwich, England, B70 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manjinder Singh
Notified on:11 June 2018
Status:Active
Date of birth:August 1983
Nationality:Indian
Country of residence:England
Address:23, Ventnor Street, Leicester, England, LE5 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jagjeet Singh Sandher
Notified on:13 April 2018
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:A Dhillon & Co, 61-63, Alexandra Road, Walsall, United Kingdom, WS1 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ardip Singh Johal
Notified on:13 April 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:A Dhillon & Co, 61-63, Alexandra Road, Walsall, United Kingdom, WS1 4DX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-24Change of name

Certificate change of name company.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-12Persons with significant control

Change to a person with significant control.

Download
2022-02-12Officers

Change person director company with change date.

Download
2022-02-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-12Persons with significant control

Notification of a person with significant control.

Download
2022-02-12Officers

Appoint person director company with name date.

Download
2022-02-12Officers

Termination director company with name termination date.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.