About

Registered Number: 02960324
Date of Incorporation: 19/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1, Apollo Business Park, Paycocke Road, Basildon, Essex, SS14 3NW,

 

Embassy Freight Services (UK) Ltd was setup in 1994, it's status is listed as "Active". The current directors of this business are listed as Butler, Sean David, Butler, Sean David, De Pauw, Stephan, Harvey, Alan Charles, Mclaughlan, Rosemary Cameron, Winters, Linda, Butler, Sean David, Dutzke, Michael, Hall, Mark Christopher, Mclauglan, Rosemary Cameron, O'neill, Robert Alan, Winters, Stephen Thomas at Companies House. Currently we aren't aware of the number of employees at the Embassy Freight Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Sean David 16 September 2010 - 1
DE PAUW, Stephan 16 September 2009 - 1
HARVEY, Alan Charles 01 November 2019 - 1
BUTLER, Sean David 01 July 2002 06 October 2006 1
DUTZKE, Michael 16 September 2009 12 April 2011 1
HALL, Mark Christopher 13 September 1996 28 June 2018 1
MCLAUGLAN, Rosemary Cameron 01 September 2006 23 March 2007 1
O'NEILL, Robert Alan 19 August 1994 12 September 1996 1
WINTERS, Stephen Thomas 07 July 1995 18 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Sean David 16 September 2010 - 1
MCLAUGHLAN, Rosemary Cameron 28 June 2006 23 March 2007 1
WINTERS, Linda 13 September 1996 01 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
PSC02 - N/A 21 January 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 19 June 2019
PSC04 - N/A 08 March 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 14 February 2019
AP01 - Appointment of director 27 November 2018
RP04CS01 - N/A 06 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 14 February 2018
PSC04 - N/A 14 February 2018
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 June 2016
MR04 - N/A 03 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 14 February 2014
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 11 April 2011
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AP03 - Appointment of secretary 05 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
363a - Annual Return 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
123 - Notice of increase in nominal capital 28 March 2006
395 - Particulars of a mortgage or charge 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
AAMD - Amended Accounts 13 September 2005
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 05 February 2003
287 - Change in situation or address of Registered Office 01 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 09 August 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 04 May 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 23 June 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363a - Annual Return 27 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
RESOLUTIONS - N/A 23 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1996
123 - Notice of increase in nominal capital 23 August 1996
AA - Annual Accounts 06 June 1996
288 - N/A 09 May 1996
288 - N/A 10 April 1996
363b - Annual Return 15 February 1996
288 - N/A 15 February 1996
288 - N/A 25 January 1996
288 - N/A 24 January 1996
AUD - Auditor's letter of resignation 02 November 1995
288 - N/A 03 October 1995
288 - N/A 30 August 1995
287 - Change in situation or address of Registered Office 27 June 1995
288 - N/A 27 June 1995
MEM/ARTS - N/A 27 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1994
288 - N/A 25 August 1994
288 - N/A 25 August 1994
287 - Change in situation or address of Registered Office 25 August 1994
NEWINC - New incorporation documents 19 August 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 April 2007 Fully Satisfied

N/A

Debenture 30 November 2005 Outstanding

N/A

Debenture 10 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.