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.
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 |
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 |
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 |