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