About

Registered Number: 04651885
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Eurosonix House, 45 Southgate, Elland, HX5 0DD,

 

Having been setup in 2003, Eurosonix Freight Management Ltd has its registered office in Elland, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Darren Bernard 30 January 2003 - 1
JOYCE, Yvonne Marie 01 November 2004 26 March 2010 1
PREECE, Donald 30 January 2003 28 July 2017 1
PREECE, Gary Donald 30 January 2003 16 September 2004 1
PREECE, Roslyn Terris 29 October 2004 26 March 2010 1
PUGH, Nicola 01 November 2004 09 May 2007 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 17 December 2019
AD01 - Change of registered office address 17 December 2019
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 30 January 2019
SH03 - Return of purchase of own shares 26 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 01 February 2018
TM02 - Termination of appointment of secretary 02 August 2017
PSC07 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 09 April 2010
TM01 - Termination of appointment of director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD01 - Change of registered office address 01 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 24 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 12 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
DISS40 - Notice of striking-off action discontinued 21 September 2004
AA - Annual Accounts 17 September 2004
GAZ1 - First notification of strike-off action in London Gazette 14 September 2004
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.