UKBizDB.co.uk

EUROSPECIAL EXPRESS LTD

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

This company is commonly known as Eurospecial Express Ltd. The company was founded 6 years ago and was given the registration number 11056054. The firm's registered office is in SANDIWAY, NORTHWICH. You can find them at Unit 20a Blakemere Village, Chester Road, Sandiway, Northwich, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EUROSPECIAL EXPRESS LTD
Company Number:11056054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 20a Blakemere Village, Chester Road, Sandiway, Northwich, Cheshire, United Kingdom, CW8 2EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Royal Mews, Gadbrook Park, Rudheath, Northwich, England, CW9 7UD

Secretary09 November 2017Active
6 Royal Mews, Gadbrook Park, Rudheath, Northwich, England, CW9 7UD

Director09 November 2017Active
6 Royal Mews, Gadbrook Park, Rudheath, Northwich, England, CW9 7UD

Director09 November 2017Active

People with Significant Control

Nw Estates Ltd
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:23, St. Johns Way, Northwich, England, CW8 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver John Heath
Notified on:09 November 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:6 Royal Mews, Gadbrook Park, Northwich, England, CW9 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Catherine Mckenzie-Owens
Notified on:09 November 2017
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:6 Royal Mews, Gadbrook Park, Northwich, England, CW9 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Veronica Heath
Notified on:09 November 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:6 Royal Mews, Gadbrook Park, Northwich, England, CW9 7UD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.