UKBizDB.co.uk

EUROSURV TRANSPORT LIMITED

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

This company is commonly known as Eurosurv Transport Limited. The company was founded 23 years ago and was given the registration number 04012353. The firm's registered office is in CHICHESTER. You can find them at Appledram Barns, Birdham Road, Chichester, West Sussex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EUROSURV TRANSPORT LIMITED
Company Number:04012353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Corporate Secretary29 August 2003Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director31 August 2000Active
12 Valerian Avenue, Fareham, PO15 5TF

Secretary31 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2000Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director20 April 2017Active
10 North Road, Selsey, United Kingdom, PO20 0BW

Director01 February 2004Active
12 Valerian Avenue, Fareham, PO15 5TF

Director31 August 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 2000Active

People with Significant Control

Mr Timothy John Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:12 Valerian Avenue, Titchfield Common, Fareham, England, PO15 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Floyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-13Insolvency

Liquidation disclaimer notice.

Download
2023-10-30Address

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

Download
2023-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-30Resolution

Resolution.

Download
2023-10-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2017-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.