Jack Europa Transpeed Ltd

General information

Name:

Jack Europa Transpeed Limited

Office Address:

25a Sycamore Green WS11 4PN Cannock

Number: 07957487

Incorporation date: 2012-02-21

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

07957487 - registration number assigned to Jack Europa Transpeed Ltd. The firm was registered as a Private Limited Company on 2012-02-21. The firm has existed in this business for twelve years. The firm can be contacted at 25a Sycamore Green in Cannock. The headquarters' area code assigned is WS11 4PN. The enterprise's SIC and NACE codes are 49410: Freight transport by road. Jack Europa Transpeed Limited released its latest accounts for the period up to 2021-02-28. The most recent annual confirmation statement was filed on 2022-02-07.

Up until now, this company has only been overseen by one director: Jacek T. who has been supervising it for twelve years.

Jacek T. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jacek T.

Role: Director

Appointed: 21 February 2012

Latest update: 28 January 2024

People with significant control

Jacek T.
Notified on 30 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 21 February 2023
Confirmation statement last made up date 07 February 2022
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Similar companies nearby

Closest companies