European Transport Solutions Limited

General information

Name:

European Transport Solutions Ltd

Office Address:

Manor House Howbery Park Benson Lane OX10 8BA Wallingford

Number: 07786168

Incorporation date: 2011-09-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

European Transport Solutions Limited is a Private Limited Company, with headquarters in Manor House Howbery Park, Benson Lane, Wallingford. The main office's postal code is OX10 8BA. This enterprise was formed on September 26, 2011. The reg. no. is 07786168. The firm's declared SIC number is 45310 and their NACE code stands for Wholesale trade of motor vehicle parts and accessories. The most recent financial reports were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-08-31.

In order to meet the requirements of the clients, this specific firm is permanently being controlled by a body of two directors who are Robert N. and Stephen N.. Their successful cooperation has been of crucial use to this firm since March 14, 2022.

Executives who control the firm include: Robert N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Robert N.

Role: Director

Appointed: 14 March 2022

Latest update: 6 January 2024

Stephen N.

Role: Director

Appointed: 14 March 2022

Latest update: 6 January 2024

People with significant control

Robert N.
Notified on 31 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen N.
Notified on 31 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Crowmarsh Investments Ltd
Address: Manor House Howbery Park, Benson Lane, Wallingford, Oxon, OX10 8BA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 12 December 2017
Ceased on 22 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David C.
Notified on 1 July 2016
Ceased on 12 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 17 February 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 31st August 2023 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
12
Company Age

Similar companies nearby

Closest companies