EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835007

Incorporation date

02/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

46 Slipper Lane, Mirfield, West Yorkshire WF14 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon29/01/2026
Notification of Adtrian Charles Bannon as a person with significant control on 2025-04-01
dot icon05/12/2025
Cessation of Tony De Ponte as a person with significant control on 2025-11-06
dot icon05/12/2025
Termination of appointment of Tony De Ponte as a director on 2025-11-06
dot icon30/09/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon02/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/10/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon22/08/2023
Micro company accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon06/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon18/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon21/09/2021
Registration of charge 038350070001, created on 2021-09-15
dot icon14/09/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon13/01/2020
Confirmation statement made on 2019-11-13 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon08/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon28/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Director's details changed for Mr Adrian Paul Bannon on 2017-06-20
dot icon20/06/2017
Secretary's details changed for Mr Adrian Paul Bannon on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Tony De Ponte on 2017-06-20
dot icon27/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon22/09/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon09/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Adrian Paul Bannon on 2010-09-02
dot icon01/10/2010
Secretary's details changed for Mr Adrian Paul Bannon on 2010-09-02
dot icon01/10/2010
Director's details changed for Mr Tony De Ponte on 2010-09-02
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Termination of appointment of Mark Hall as a director
dot icon16/02/2010
Termination of appointment of Stephen Winters as a director
dot icon19/01/2010
Termination of appointment of Rushworth & Partners Limited as a secretary
dot icon21/12/2009
Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 2009-12-21
dot icon28/09/2009
Return made up to 02/09/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2009
Director appointed mr tony de ponte
dot icon18/11/2008
Secretary appointed rushworth & partners LIMITED
dot icon18/11/2008
Registered office changed on 18/11/2008 from 20 kirkgate sherburn in elmet leeds north yorkshire LS25 6BL
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 02/09/08; full list of members
dot icon17/09/2007
Return made up to 02/09/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2006
Return made up to 02/09/06; full list of members
dot icon13/12/2005
Return made up to 02/09/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 02/09/04; full list of members
dot icon30/09/2003
Return made up to 02/09/03; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/09/2002
Return made up to 02/09/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/09/2001
Return made up to 02/09/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2001
Registered office changed on 05/07/01 from: 46 slipper lane mirfield west yorkshire WF14 0HG
dot icon22/05/2001
Compulsory strike-off action has been discontinued
dot icon17/05/2001
Return made up to 02/09/00; full list of members
dot icon09/05/2001
Registered office changed on 09/05/01 from: city gate house 399-425 eastern avenue ilford essex IG2 6LR
dot icon27/02/2001
First Gazette notice for compulsory strike-off
dot icon05/11/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon28/10/1999
Ad 30/09/99--------- £ si 99@1=99 £ ic 1/100
dot icon07/09/1999
Secretary resigned
dot icon02/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.78K
-
0.00
-
-
2022
2
14.11K
-
0.00
-
-
2023
2
16.41K
-
0.00
-
-
2023
2
16.41K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

16.41K £Ascended16.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannon, Adrian Paul
Director
02/09/1999 - Present
4
Mr Tony De Ponte
Director
21/07/2009 - 06/11/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED

EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED is an(a) Active company incorporated on 02/09/1999 with the registered office located at 46 Slipper Lane, Mirfield, West Yorkshire WF14 0HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED?

toggle

EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED is currently Active. It was registered on 02/09/1999 .

Where is EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED located?

toggle

EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED is registered at 46 Slipper Lane, Mirfield, West Yorkshire WF14 0HG.

What does EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED do?

toggle

EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED have?

toggle

EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED had 2 employees in 2023.

What is the latest filing for EMBASSY FREIGHT SERVICES (NORTHERN) LIMITED?

toggle

The latest filing was on 29/01/2026: Notification of Adtrian Charles Bannon as a person with significant control on 2025-04-01.