UKBizDB.co.uk

EUROPEAN CUSTOMS SERVICES LTD

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

This company is commonly known as European Customs Services Ltd. The company was founded 34 years ago and was given the registration number 02425523. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Oriel House, Unit F, Brooklands Close, Sunbury-on-thames, Middlesex. This company's SIC code is 52242 - Cargo handling for air transport activities.

Company Information

Name:EUROPEAN CUSTOMS SERVICES LTD
Company Number:02425523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:Oriel House, Unit F, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, Unit F, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director01 July 2008Active
Oriel House, Unit F, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director15 June 2011Active
18, Dickens Drive, Addlestone, United Kingdom, KT15 1AW

Secretary-Active
The Cottage, Hill Green, Leckhampstead, Newbury, United Kingdom, RG20 8RB

Director01 July 2008Active
18, Dickens Drive, Addlestone, United Kingdom, KT15 1AW

Director01 July 2008Active
18, Dickens Drive, Addlestone, United Kingdom, KT15 1AW

Director-Active
70 Crooksbury Road, Runfold, Farnham, GU10 1QD

Director-Active
49, Wapshott Road, Staines, United Kingdom, TW18 3EP

Director01 July 2008Active
61 61 Redford Close, Feltham, TW13 4TB

Director01 May 2000Active

People with Significant Control

Maurice Ward Group Two S.R.O.
Notified on:21 June 2021
Status:Active
Country of residence:Czech Republic
Address:Dobranska 665, 332, 09 Stenovice, Czech Republic,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Ward
Notified on:21 June 2021
Status:Active
Date of birth:October 1967
Nationality:Irish
Country of residence:England
Address:Oriel House, Unit F, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Maurice Ward
Notified on:30 June 2016
Status:Active
Date of birth:October 1967
Nationality:Irish
Address:Oriel House, Unit F, Brooklands Close, Sunbury-On-Thames, TW16 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Resolution

Resolution.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.