About

Registered Number: 02533320
Date of Incorporation: 21/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Units 3 And 4 Lodge Lane, Great Blakenham, Ipswich, Suffolk, IP6 0LB

 

Established in 1990, Eagle Freight Terminal Ltd are based in Ipswich in Suffolk, it has a status of "Active". Sharma, Vivar is listed as the only a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Vivar 28 August 1994 20 August 1999 1

Filing History

Document Type Date
MR04 - N/A 10 July 2020
MR04 - N/A 10 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
MR01 - N/A 22 May 2019
MR01 - N/A 20 May 2019
TM01 - Termination of appointment of director 09 May 2019
MR01 - N/A 03 May 2019
MR01 - N/A 30 April 2019
MR01 - N/A 26 April 2019
MR04 - N/A 26 April 2019
MR04 - N/A 26 April 2019
MR04 - N/A 26 April 2019
MR04 - N/A 26 April 2019
MR04 - N/A 26 April 2019
MR04 - N/A 26 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 March 2018
MR04 - N/A 23 October 2017
MR01 - N/A 23 October 2017
MR01 - N/A 22 August 2017
MR01 - N/A 22 August 2017
MR01 - N/A 15 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 23 March 2017
MR01 - N/A 07 November 2016
MR04 - N/A 07 October 2016
MR01 - N/A 20 September 2016
MR04 - N/A 26 May 2016
MR04 - N/A 25 May 2016
MR04 - N/A 25 May 2016
MR01 - N/A 29 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 December 2014
MR01 - N/A 17 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 March 2012
AR01 - Annual Return 04 October 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 10 October 2008
395 - Particulars of a mortgage or charge 07 August 2008
395 - Particulars of a mortgage or charge 07 August 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363s - Annual Return 09 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 10 November 2006
363s - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 17 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 10 September 2002
363s - Annual Return 28 September 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
AA - Annual Accounts 28 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
395 - Particulars of a mortgage or charge 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 30 June 1998
AA - Annual Accounts 30 June 1998
287 - Change in situation or address of Registered Office 08 October 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 29 August 1996
363s - Annual Return 24 July 1996
395 - Particulars of a mortgage or charge 18 May 1996
RESOLUTIONS - N/A 12 April 1996
123 - Notice of increase in nominal capital 12 April 1996
AA - Annual Accounts 30 June 1995
288 - N/A 21 September 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 26 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1993
288 - N/A 20 January 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 19 January 1993
288 - N/A 05 November 1992
363a - Annual Return 02 November 1992
363a - Annual Return 31 March 1992
287 - Change in situation or address of Registered Office 02 July 1991
288 - N/A 26 September 1990
NEWINC - New incorporation documents 21 August 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2019 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

A registered charge 29 April 2019 Fully Satisfied

N/A

A registered charge 24 April 2019 Outstanding

N/A

A registered charge 24 April 2019 Outstanding

N/A

A registered charge 12 October 2017 Fully Satisfied

N/A

A registered charge 09 August 2017 Fully Satisfied

N/A

A registered charge 09 August 2017 Fully Satisfied

N/A

A registered charge 09 August 2017 Fully Satisfied

N/A

A registered charge 20 October 2016 Fully Satisfied

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

A registered charge 27 April 2016 Fully Satisfied

N/A

A registered charge 14 May 2014 Fully Satisfied

N/A

Guarantee & debenture 10 January 2011 Fully Satisfied

N/A

Assignment of rental income 01 August 2008 Fully Satisfied

N/A

Legal and general charge 01 August 2008 Fully Satisfied

N/A

Guarantee & debenture 06 November 2006 Fully Satisfied

N/A

Mortgage debenture 10 December 1998 Fully Satisfied

N/A

Debenture 17 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.