UKBizDB.co.uk

EUROPEAN HAULIER SERVICES LIMITED

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

This company is commonly known as European Haulier Services Limited. The company was founded 25 years ago and was given the registration number 03688688. The firm's registered office is in CHISLEHURST. You can find them at Campden House, Priory Close, Chislehurst, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EUROPEAN HAULIER SERVICES LIMITED
Company Number:03688688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Campden House, Priory Close, Chislehurst, Kent, BR7 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB

Secretary24 December 1998Active
3rd Floor, Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB

Director24 December 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary24 December 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director24 December 1998Active
Agapoiy Zakka 35, Leptos Peyia Gardens, Block C Flat 103, 8560 Peyia, Cyprus,

Director24 December 1998Active

People with Significant Control

Elfriede Weitkamper
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:German
Country of residence:Cyprus
Address:Agapoiy Zakka 35 Leptos Peyia Gardens, Block C Flat 103, Peyia, Cyprus, CY8560
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Harry Landes
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Officers

Change person director company with change date.

Download
2014-08-19Officers

Change person secretary company with change date.

Download
2014-08-19Officers

Change person director company with change date.

Download
2014-03-10Address

Change registered office address company with date old address.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.