EMBASSY FREIGHT SERVICES (MIDLANDS) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 1AL

Company number 04108878
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address BRIDGE HOUSE 17A MAYBROOK ROAD, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B76 1AL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Secretary's details changed for Mrs Helen Ann Beresford on 16 January 2017; Director's details changed for Mr Keith Beresford on 16 January 2017; Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Bridge House 17a Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 16 January 2017. The most likely internet sites of EMBASSY FREIGHT SERVICES (MIDLANDS) LIMITED are www.embassyfreightservicesmidlands.co.uk, and www.embassy-freight-services-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Embassy Freight Services Midlands Limited is a Private Limited Company. The company registration number is 04108878. Embassy Freight Services Midlands Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Embassy Freight Services Midlands Limited is Bridge House 17a Maybrook Road Minworth Sutton Coldfield West Midlands England B76 1al. . BERESFORD, Helen Ann is a Secretary of the company. BERESFORD, Keith is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WRIGHT, Paul Christopher has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BERESFORD, Helen Ann
Appointed Date: 16 November 2000

Director
BERESFORD, Keith
Appointed Date: 16 November 2000
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Director
WRIGHT, Paul Christopher
Resigned: 30 April 2015
Appointed Date: 02 January 2003
59 years old

Persons With Significant Control

Mr Keith Beresford
Notified on: 16 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

EMBASSY FREIGHT SERVICES (MIDLANDS) LIMITED Events

16 Jan 2017
Secretary's details changed for Mrs Helen Ann Beresford on 16 January 2017
16 Jan 2017
Director's details changed for Mr Keith Beresford on 16 January 2017
16 Jan 2017
Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Bridge House 17a Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 16 January 2017
16 Jan 2017
Confirmation statement made on 16 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 35 more events
29 Nov 2001
Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

29 Mar 2001
Accounting reference date extended from 30/11/01 to 31/12/01
29 Mar 2001
Ad 16/11/00--------- £ si 99@1=99 £ ic 1/100
16 Nov 2000
Secretary resigned
16 Nov 2000
Incorporation

EMBASSY FREIGHT SERVICES (MIDLANDS) LIMITED Charges

12 February 2009
Debenture
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2006
Deed of charge over credit balances
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being: barclays bank PLC re embassy…