Eurovision Logistics Ltd

General information

Name:

Eurovision Logistics Limited

Office Address:

Unit B 8 Marina Court Castle Street HU1 1TJ Hull

Number: 06401323

Incorporation date: 2007-10-17

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Eurovision Logistics has been in this business for at least seventeen years. Started under no. 06401323, it is registered as a Private Limited Company. You may find the main office of the firm during business hours at the following location: Unit B 8 Marina Court Castle Street, HU1 1TJ Hull. This business's registered with SIC code 49410: Freight transport by road. 2021-11-30 is the last time when account status updates were filed.

Company staff

Andrew S.

Role: Director

Appointed: 17 September 2020

Latest update: 16 October 2023

Stephen H.

Role: Director

Appointed: 12 December 2007

Latest update: 16 October 2023

Jeremy B.

Role: Director

Appointed: 17 October 2007

Latest update: 16 October 2023

People with significant control

Jeremy B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Htf Investments Limited
Address: Unit 3 Showfield Lane, Malton, YO17 6BT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11887539
Notified on 30 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jsj Partnership Limited
Address: 6 Redcliff Road, Melton, North Ferriby, HU14 3RS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06677847
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher P.
Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control:
substantial control or influence
Dominic Y.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022

Company Vehicle Operator Data

Fleet House

Address

Woodhouse Street

City

Hull

Postal code

HU9 1RJ

No. of Vehicles

58

No. of Trailers

22

Former Bankside Enginerring Premises

Address

Woodhouse Street

City

Hull

Postal code

HU9 1RJ

No. of Trailers

20

James E Smith Ltd

Address

Helsinki Road , Sutton Fields Industrial Estate

City

Hull

Postal code

HU7 0YW

No. of Vehicles

4

No. of Trailers

4

Mauri Products

Address

Stockholm Road , Sutton Fields Industrial Estate

City

Hull

Postal code

HU7 0XW

No. of Vehicles

7

No. of Trailers

7

North East Truck & Van Ltd

Address

Littlefair Road , Hedon Road

City

Hull

Postal code

HU9 5LP

No. of Vehicles

12

No. of Trailers

12

Heron Frozen Foods Ltd

Address

Jackson Way , Melton

City

North Ferriby

Postal code

HU14 3HJ

No. of Vehicles

10

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Unit B 8 Marina Court Castle Street Hull HU1 1TJ. Change occurred on Wednesday 18th October 2023. Company's previous address: Fleet House Woodhouse Street Hedon Road Hull East Yorkshire HU9 1RJ. (AD01)
filed on: 18th, October 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
16
Company Age

Closest Companies - by postcode