E.& E.TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

E.& E.TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00762079

Incorporation date

24/05/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

29-31 Moorland Road, Stoke-On-Trent ST6 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1963)
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon21/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon24/11/2023
Appointment of Miss Olivia Twemlow as a director on 2023-11-10
dot icon16/11/2023
Micro company accounts made up to 2023-02-28
dot icon03/01/2023
Change of details for Ms Joanne Marguerite Twemlow as a person with significant control on 2023-01-03
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon16/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon02/09/2022
Micro company accounts made up to 2022-02-28
dot icon14/12/2021
Director's details changed for Ms Joanne Marguerite Twemlow on 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-02-28
dot icon20/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon30/08/2019
Micro company accounts made up to 2019-02-28
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon27/07/2018
Micro company accounts made up to 2018-02-28
dot icon21/05/2018
Notification of Joanne Twemlow as a person with significant control on 2018-05-21
dot icon21/05/2018
Cessation of David Ecclestone as a person with significant control on 2018-05-17
dot icon21/05/2018
Registered office address changed from Govan Road Fenton Ind Estate Fenton Stoke-on-Trent ST4 2RS to 29-31 Moorland Road Stoke-on-Trent ST6 1DS on 2018-05-21
dot icon21/05/2018
Appointment of Mr Alexander Twemlow as a director on 2018-05-21
dot icon21/05/2018
Appointment of Ms Joanne Marguerite Twemlow as a director on 2018-05-21
dot icon21/05/2018
Termination of appointment of David Alexander Eccleston as a director on 2018-05-17
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/05/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/07/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Anthony Beresford as a director
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Termination of appointment of Eileen Lawton as a secretary
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/02/2011
Appointment of Mrs Eileen Mary Lawton as a secretary
dot icon13/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon04/03/2010
Director's details changed for Anthony John Beresford on 2010-02-23
dot icon04/03/2010
Director's details changed for Mrs Marguerite Anne Eccleston on 2010-02-23
dot icon04/03/2010
Director's details changed for David Alexander Eccleston on 2010-02-23
dot icon04/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/02/2009
Return made up to 20/02/09; full list of members
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/11/2008
Director and secretary's change of particulars / marguerite ecclestone / 18/11/2008
dot icon26/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/06/2008
Return made up to 20/02/08; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/03/2007
Return made up to 20/02/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 20/02/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 20/02/05; full list of members
dot icon20/10/2004
Full accounts made up to 2004-02-29
dot icon11/03/2004
Return made up to 20/02/04; full list of members
dot icon23/12/2003
Full accounts made up to 2003-02-28
dot icon13/02/2003
Return made up to 20/02/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 20/02/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-02-28
dot icon07/03/2001
Return made up to 20/02/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-02-28
dot icon16/02/2000
Return made up to 20/02/00; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-02-28
dot icon26/04/1999
Return made up to 20/02/99; no change of members
dot icon18/11/1998
Accounts for a small company made up to 1998-02-28
dot icon06/03/1998
Return made up to 20/02/98; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-02-28
dot icon12/03/1997
Return made up to 20/02/97; full list of members
dot icon04/12/1996
Accounts for a small company made up to 1996-02-28
dot icon07/03/1996
Return made up to 20/02/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-02-28
dot icon08/03/1995
Return made up to 20/02/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Return made up to 20/02/94; full list of members
dot icon08/01/1994
Accounts for a small company made up to 1993-02-28
dot icon09/03/1993
Return made up to 20/02/93; no change of members
dot icon16/12/1992
Accounts for a small company made up to 1992-02-28
dot icon19/03/1992
Return made up to 20/02/92; no change of members
dot icon09/01/1992
Accounts for a small company made up to 1991-02-28
dot icon14/05/1991
Accounts for a small company made up to 1990-02-28
dot icon14/05/1991
Return made up to 31/01/91; full list of members
dot icon04/09/1990
Return made up to 08/03/89; full list of members
dot icon31/08/1990
Return made up to 20/02/90; full list of members
dot icon21/01/1990
Accounts for a small company made up to 1989-02-28
dot icon02/05/1989
Particulars of mortgage/charge
dot icon06/03/1989
Return made up to 31/12/87; full list of members
dot icon06/03/1989
Return made up to 26/01/88; full list of members
dot icon16/02/1989
Accounts for a small company made up to 1988-02-29
dot icon01/02/1988
Accounts for a small company made up to 1987-02-28
dot icon25/11/1986
Accounts for a small company made up to 1986-02-28
dot icon21/11/1986
Return made up to 29/10/86; full list of members
dot icon24/05/1963
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.82M
-
0.00
-
-
2022
4
1.80M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twemlow, Alexander
Director
21/05/2018 - Present
5
Hill, Joanne Marguerite
Director
21/05/2018 - Present
-
Twemlow, Olivia
Director
10/11/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.& E.TRANSPORT LIMITED

E.& E.TRANSPORT LIMITED is an(a) Active company incorporated on 24/05/1963 with the registered office located at 29-31 Moorland Road, Stoke-On-Trent ST6 1DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.& E.TRANSPORT LIMITED?

toggle

E.& E.TRANSPORT LIMITED is currently Active. It was registered on 24/05/1963 .

Where is E.& E.TRANSPORT LIMITED located?

toggle

E.& E.TRANSPORT LIMITED is registered at 29-31 Moorland Road, Stoke-On-Trent ST6 1DS.

What does E.& E.TRANSPORT LIMITED do?

toggle

E.& E.TRANSPORT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for E.& E.TRANSPORT LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-02-28.