Company NameEurospecial Express Ltd
DirectorsJoanne Veronica Heath and Oliver John Heath
Company StatusActive
Company Number11056054
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Joanne Veronica Heath
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
CW9 7UD
Director NameMr Oliver John Heath
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(same day as company formation)
RoleOperations Controller
Country of ResidenceEngland
Correspondence Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
CW9 7UD
Secretary NameMrs Joanne Veronica Heath
StatusCurrent
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
CW9 7UD

Location

Registered Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

18 May 2021Delivered on: 28 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
10 May 2021Delivered on: 12 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
25 September 2018Director's details changed for Mrs Joanne Veronica Heath on 24 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Oliver John Heath on 23 September 2018 (2 pages)
25 September 2018Change of details for Mrs Joanne Veronica Heath as a person with significant control on 23 September 2018 (2 pages)
25 September 2018Change of details for Mr Oliver John Heath as a person with significant control on 23 September 2018 (2 pages)
24 June 2018Change of details for Emma Catherine Mckenzie-Owens as a person with significant control on 22 June 2018 (2 pages)
6 June 2018Registered office address changed from Lady Heyes Estate Kingsley Road Frodsham Cheshire WA6 6SU United Kingdom to PO Box CW8 2QH Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2QH on 6 June 2018 (1 page)
6 June 2018Registered office address changed from PO Box CW8 2QH Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2QH United Kingdom to Unit 20a Blakemere Village Chester Road Sandiway, Northwich Cheshire CW8 2EB on 6 June 2018 (1 page)
6 June 2018Change of details for Mr Oliver John Heath as a person with significant control on 28 May 2018 (2 pages)
6 June 2018Director's details changed for Mrs Joanne Veronica Heath on 28 May 2018 (2 pages)
6 June 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
6 June 2018Director's details changed for Mr Oliver John Heath on 28 May 2018 (2 pages)
6 June 2018Secretary's details changed for Mrs Joanne Veronica Heath on 28 May 2018 (1 page)
6 June 2018Director's details changed for Mrs Joanne Veronica Heath on 28 May 2018 (2 pages)
6 June 2018Change of details for Mrs Joanne Veronica Heath as a person with significant control on 28 May 2018 (2 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 100
(35 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 100
(35 pages)