Euroline Time Critical Freight Limited

General information

Name:

Euroline Time Critical Freight Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 04322480

Incorporation date: 2001-11-14

Dissolution date: 2019-10-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Birmingham under the ID 04322480. This company was registered in the year 2001. The main office of the company was situated at 79 Caroline Street . The post code for this location is B3 1UP. This business was dissolved on 2019-10-12, meaning it had been active for 18 years.

This business was managed by a single director: Vincent D., who was assigned this position twenty two years ago.

Executives who controlled the firm include: Gary F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Vince D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Vincent D.

Role: Director

Appointed: 15 November 2002

Latest update: 21 February 2024

People with significant control

Gary F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vince D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 16 March 2018
Confirmation statement last made up date 02 March 2017
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 February 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Accountant/Auditor,
2012 - 2014

Name:

Four Oaks Taxation & Accounting Services Limited

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
17
Company Age

Similar companies nearby

Closest companies