About

Registered Number: 03835007
Date of Incorporation: 02/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 46 Slipper Lane, Mirfield, West Yorkshire, WF14 0HG

 

Based in Mirfield, West Yorkshire, Embassy Freight Services (Northern) Ltd was setup in 1999, it has a status of "Active". We do not know the number of employees at this company. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE PONTE, Tony 21 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 22 October 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 27 November 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 28 October 2017
CH01 - Change of particulars for director 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CS01 - N/A 27 November 2016
AA01 - Change of accounting reference date 22 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 29 September 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 26 July 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 19 January 2010
AD01 - Change of registered office address 21 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 19 September 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 03 August 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 01 October 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
DISS40 - Notice of striking-off action discontinued 22 May 2001
363s - Annual Return 17 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
GAZ1 - First notification of strike-off action in London Gazette 27 February 2001
225 - Change of Accounting Reference Date 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 02 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.