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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Royal Mews, Gadbrook Park, Rudheath, Northwich, England, CW9 7UD | Secretary | 09 November 2017 | Active |
6 Royal Mews, Gadbrook Park, Rudheath, Northwich, England, CW9 7UD | Director | 09 November 2017 | Active |
6 Royal Mews, Gadbrook Park, Rudheath, Northwich, England, CW9 7UD | Director | 09 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.