UKBizDB.co.uk

EUROVISION LOGISTICS LTD

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

This company is commonly known as Eurovision Logistics Ltd. The company was founded 16 years ago and was given the registration number 06401323. The firm's registered office is in HULL. You can find them at Fleet House Woodhouse Street, Hedon Road, Hull, East Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EUROVISION LOGISTICS LTD
Company Number:06401323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2007
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Fleet House Woodhouse Street, Hedon Road, Hull, East Yorkshire, HU9 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B 8 Marina Court, Castle Street, Hull, HU1 1TJ

Director17 October 2007Active
Unit B 8 Marina Court, Castle Street, Hull, HU1 1TJ

Director12 December 2007Active
Fleet House, Woodhouse Street, Hedon Road, Hull, England, HU9 1RJ

Director17 September 2020Active
Fleet House, Woodhouse Street, Hedon Road, Hull, HU9 1RJ

Secretary14 November 2008Active
95 Folds Lane, Beauchief, Sheffield, S8 0ET

Secretary17 October 2007Active
Fleet House, Woodhouse Street, Hedon Road, Hull, HU9 1RJ

Secretary31 July 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 October 2007Active
Fleet House, Woodhouse Street, Hedon Road, Hull, HU9 1RJ

Director12 December 2007Active
Fleet House, Woodhouse Street, Hedon Road, Hull, HU9 1RJ

Director12 December 2007Active
Fleet House, Woodhouse Street, Hedon Road, Hull, HU9 1RJ

Director17 October 2007Active
Fleet House, Woodhouse Street, Hedon Road, Hull, HU9 1RJ

Director12 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 October 2007Active

People with Significant Control

Htf Investments Limited
Notified on:30 September 2021
Status:Active
Country of residence:England
Address:Unit 3, Showfield Lane, Malton, England, YO17 6BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Pegden
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Fleet House Woodhouse Street, Hedon Road, Hull, United Kingdom, HU9 1RJ
Nature of control:
  • Significant influence or control
Mr Dominic Charles Yeardley
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Fleet House Woodhouse Street, Hedon Road, Hull, United Kingdom, HU9 1RJ
Nature of control:
  • Significant influence or control
Mr James William White
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:6 Redcliff Road, Melton Office Village, Melton, England, HU14 3RS
Nature of control:
  • Significant influence or control
Mr Stephen Hunter
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:6 Redcliff Road, Melton Office Village, Melton, England, HU14 3RS
Nature of control:
  • Significant influence or control
Mr Jeremy Sean Blakey
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:6 Redcliffe Road, Melton Office Village, Melton, England, HU14 3RS
Nature of control:
  • Significant influence or control
Jsj Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Redcliff Road, North Ferriby, England, HU14 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-18Address

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

Download
2023-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-18Resolution

Resolution.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-02Incorporation

Memorandum articles.

Download
2021-11-02Capital

Capital name of class of shares.

Download
2021-10-28Capital

Second filing capital allotment shares.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Capital

Capital allotment shares.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.