EUROSONIX FREIGHT MANAGEMENT LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 0RY

Company number 04651885
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address UNIT 105 EXCHANGE MILL, SADDLEWORTH ROAD, ELLAND, WEST YORKSHIRE, HX5 0RY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3 . The most likely internet sites of EUROSONIX FREIGHT MANAGEMENT LIMITED are www.eurosonixfreightmanagement.co.uk, and www.eurosonix-freight-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Eurosonix Freight Management Limited is a Private Limited Company. The company registration number is 04651885. Eurosonix Freight Management Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Eurosonix Freight Management Limited is Unit 105 Exchange Mill Saddleworth Road Elland West Yorkshire Hx5 0ry. . PREECE, Donald is a Secretary of the company. JOYCE, Darren Bernard is a Director of the company. PREECE, Donald is a Director of the company. PUGH, Richard James is a Director of the company. Director JOYCE, Yvonne Marie has been resigned. Director PREECE, Gary Donald has been resigned. Director PREECE, Roslyn Terris has been resigned. Director PUGH, Nicola has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
PREECE, Donald
Appointed Date: 30 January 2003

Director
JOYCE, Darren Bernard
Appointed Date: 30 January 2003
55 years old

Director
PREECE, Donald
Appointed Date: 30 January 2003
79 years old

Director
PUGH, Richard James
Appointed Date: 30 January 2003
53 years old

Resigned Directors

Director
JOYCE, Yvonne Marie
Resigned: 26 March 2010
Appointed Date: 01 November 2004
58 years old

Director
PREECE, Gary Donald
Resigned: 16 September 2004
Appointed Date: 30 January 2003
51 years old

Director
PREECE, Roslyn Terris
Resigned: 26 March 2010
Appointed Date: 29 October 2004
76 years old

Director
PUGH, Nicola
Resigned: 09 May 2007
Appointed Date: 01 November 2004
52 years old

Persons With Significant Control

Mr Darren Bernard Joyce
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Preece
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard James Pugh
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROSONIX FREIGHT MANAGEMENT LIMITED Events

15 Feb 2017
Confirmation statement made on 30 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

25 Jun 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3

...
... and 36 more events
07 Oct 2004
Director resigned
21 Sep 2004
Compulsory strike-off action has been discontinued
17 Sep 2004
Accounts for a dormant company made up to 31 January 2004
14 Sep 2004
First Gazette notice for compulsory strike-off
30 Jan 2003
Incorporation

EUROSONIX FREIGHT MANAGEMENT LIMITED Charges

24 February 2009
All assets debenture
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…