About

Registered Number: 02425523
Date of Incorporation: 22/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Oriel House, Unit F, Brooklands Close, Sunbury-On-Thames, Middlesex, TW16 7DX

 

Having been setup in 1989, European Customs Services Ltd have registered office in Sunbury-On-Thames in Middlesex, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Molloy, Robert Edward, Ward, Maurice, Lockhart, Clare, Lodge, Daphne June, Luke, Frederick, Munasinha, Damian for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLOY, Robert Edward 01 July 2008 - 1
WARD, Maurice 15 June 2011 - 1
LOCKHART, Clare 01 July 2008 15 June 2011 1
LODGE, Daphne June N/A 30 June 2008 1
LUKE, Frederick N/A 30 June 1999 1
MUNASINHA, Damian 01 July 2008 15 June 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 09 August 2019
MR04 - N/A 28 January 2019
MR04 - N/A 28 January 2019
MR04 - N/A 28 January 2019
MR04 - N/A 28 January 2019
RESOLUTIONS - N/A 27 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 16 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 05 March 2010
AD01 - Change of registered office address 23 February 2010
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 10 September 2009
395 - Particulars of a mortgage or charge 30 September 2008
363a - Annual Return 25 September 2008
353 - Register of members 25 September 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AAMD - Amended Accounts 16 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
AA - Annual Accounts 28 September 2000
395 - Particulars of a mortgage or charge 25 October 1999
363s - Annual Return 17 September 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
AA - Annual Accounts 09 June 1999
395 - Particulars of a mortgage or charge 20 November 1998
363s - Annual Return 24 September 1998
395 - Particulars of a mortgage or charge 12 May 1998
AA - Annual Accounts 12 May 1998
287 - Change in situation or address of Registered Office 05 February 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 25 September 1996
288 - N/A 11 September 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 26 June 1992
RESOLUTIONS - N/A 22 April 1992
MEM/ARTS - N/A 22 April 1992
123 - Notice of increase in nominal capital 22 April 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 25 July 1991
288 - N/A 28 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1989
287 - Change in situation or address of Registered Office 27 September 1989
288 - N/A 27 September 1989
NEWINC - New incorporation documents 22 September 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 September 2008 Fully Satisfied

N/A

Guarantee and debenture 11 October 1999 Fully Satisfied

N/A

Deed of charge over credit balances 16 November 1998 Fully Satisfied

N/A

Deed of charge over credit balances 07 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.