EUROTRADE FULFILMENT LIMITED - UPMINSTER
Company Profile | Company Filings |
Overview
EUROTRADE FULFILMENT LIMITED is a Private Limited Company from UPMINSTER and has the status: Active.
EUROTRADE FULFILMENT LIMITED was incorporated 30 years ago on 13/10/1993 and has the registered number: 02861981. The accounts status is SMALL and accounts are next due on 30/09/2024.
EUROTRADE FULFILMENT LIMITED was incorporated 30 years ago on 13/10/1993 and has the registered number: 02861981. The accounts status is SMALL and accounts are next due on 30/09/2024.
EUROTRADE FULFILMENT LIMITED - UPMINSTER
This company is listed in the following categories:
46190 - Agents involved in the sale of a variety of goods
46190 - Agents involved in the sale of a variety of goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UPMINSTER COURT
UPMINSTER
ESSEX
RM14 1AL
This Company Originates in : United Kingdom
Previous trading names include:
END OF LINE LIMITED (until 16/05/2015)
END OF LINE LIMITED (until 16/05/2015)
INTER-MARITIME AIR CARGO LIMITED (until 05/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAIN ROBERT LIDDELL | Jun 1963 | British | Director | 2001-07-12 | CURRENT |
MR NICHOLAS KEVIN BROOKS | Secretary | 2019-07-31 | CURRENT | ||
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1993-10-13 UNTIL 1993-10-13 | RESIGNED | ||
DAVID ALAN WATSON | Apr 1965 | British | Director | 1997-11-26 UNTIL 2002-04-04 | RESIGNED |
VIVIEN MAHER | Oct 1950 | British | Director | 1997-12-20 UNTIL 2001-07-12 | RESIGNED |
PETER MAHER | May 1942 | British | Director | 1998-04-14 UNTIL 1999-12-22 | RESIGNED |
ALAN MAHER | Aug 1950 | British | Director | 1993-10-13 UNTIL 1997-12-03 | RESIGNED |
ERL HOUSTON DOUGAL | Apr 1947 | British | Director | 1995-10-01 UNTIL 2003-03-31 | RESIGNED |
STEVEN BRUCE BERNARD | Jun 1956 | British | Director | 2000-03-01 UNTIL 2001-07-12 | RESIGNED |
IAN DAVID BARRAL | Aug 1956 | British | Director | 1995-10-01 UNTIL 2003-03-31 | RESIGNED |
DAVID ALAN WATSON | Apr 1965 | British | Secretary | 1993-10-13 UNTIL 2001-07-12 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1993-10-13 UNTIL 1993-10-13 | RESIGNED | ||
MR IAIN ROBERT LIDDELL | Jun 1963 | British | Secretary | 2001-07-12 UNTIL 2001-07-31 | RESIGNED |
BARRY GEORGE TUCK | Dec 1956 | British | Secretary | 2001-07-12 UNTIL 2019-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Uniserve Holdings Limited | 2016-08-01 | Upminster | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Eurotrade Fulfilment Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-12-2022 | £51,231 Cash £13,206 equity |
ACCOUNTS - Final Accounts | 2022-10-01 | 31-12-2021 | 51,365 Cash 13,339 equity |
ACCOUNTS - Final Accounts | 2021-07-01 | 30-06-2020 | 53,482 Cash 15,634 equity |