EMBASSY FREIGHT SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

EMBASSY FREIGHT SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960324

Incorporation date

19/08/1994

Size

Small

Contacts

Registered address

Registered address

Unit 1, Apollo Business Park, Paycocke Road, Basildon, Essex SS14 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon03/07/2021
Accounts for a small company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon13/05/2020
Accounts for a small company made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon21/01/2020
Cessation of Stephan De Pauw as a person with significant control on 2020-01-21
dot icon21/01/2020
Notification of Depa Holding Bvba as a person with significant control on 2020-01-21
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon04/11/2019
Appointment of Mr Alan Charles Harvey as a director on 2019-11-01
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Termination of appointment of Mark Christopher Hall as a director on 2018-06-28
dot icon08/03/2019
Change of details for Mr Stephan De Pauw as a person with significant control on 2019-03-08
dot icon08/03/2019
Registered office address changed from Unit 1 Apollo Business Park Paycocke Road Basildon Essex SS14 3DR to Unit 1, Apollo Business Park Paycocke Road Basildon Essex SS14 3NW on 2019-03-08
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon27/11/2018
Appointment of Stephan De Pauw as a director on 2009-09-16
dot icon06/11/2018
Second filing of Confirmation Statement dated 14/02/2017
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon14/02/2018
Change of details for Mr Stephan De Pauw as a person with significant control on 2018-02-14
dot icon20/06/2017
Director's details changed for Stephan De Pauw on 2017-06-20
dot icon24/05/2017
Accounts for a small company made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/06/2016
Accounts for a small company made up to 2015-12-31
dot icon03/06/2016
Satisfaction of charge 3 in full
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon13/05/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon15/04/2013
Accounts for a small company made up to 2012-12-31
dot icon15/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr Mark Christopher Hall on 2012-06-01
dot icon11/04/2012
Accounts for a small company made up to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon15/04/2011
Termination of appointment of Michael Dutzke as a director
dot icon11/04/2011
Accounts for a small company made up to 2010-12-31
dot icon05/10/2010
Termination of appointment of Stephen Winters as a secretary
dot icon05/10/2010
Termination of appointment of Stephen Winters as a director
dot icon05/10/2010
Appointment of Sean David Butler as a secretary
dot icon05/10/2010
Appointment of Sean David Butler as a director
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon24/08/2010
Termination of appointment of Stephen Winters as a secretary
dot icon24/08/2010
Termination of appointment of Stephen Winters as a director
dot icon14/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mark Christopher Hall on 2010-06-09
dot icon14/06/2010
Director's details changed for Stephen Thomas Winters on 2010-06-09
dot icon14/06/2010
Director's details changed for Michael Dutzke on 2010-06-09
dot icon09/10/2009
Appointment of Stephan De Pauw as a director
dot icon01/10/2009
Director appointed michael dutzke
dot icon01/10/2009
Ad 16/09/09\gbp si 1000@1=1000\gbp ic 92000/93000\
dot icon01/10/2009
Ad 16/09/09\gbp si 3000@1=3000\gbp ic 89000/92000\
dot icon01/10/2009
Ad 16/09/09\gbp si 5000@1=5000\gbp ic 84000/89000\
dot icon01/10/2009
Ad 16/09/09\gbp si 34000@1=34000\gbp ic 50000/84000\
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 05/08/09; full list of members
dot icon11/06/2009
Return made up to 10/06/09; full list of members
dot icon23/07/2008
Amending 88(2)
dot icon03/07/2008
Return made up to 28/06/08; full list of members
dot icon02/05/2008
Capitals not rolled up
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 28/06/07; full list of members
dot icon18/04/2007
New secretary appointed
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Secretary resigned;director resigned
dot icon27/10/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon15/09/2006
New director appointed
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 28/06/06; full list of members
dot icon13/07/2006
New secretary appointed
dot icon28/03/2006
Nc inc already adjusted 21/12/05
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon16/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Amended full accounts made up to 2004-12-31
dot icon01/09/2005
Accounts for a small company made up to 2004-12-31
dot icon12/08/2005
Registered office changed on 12/08/05 from: unit 13 basildon business centre bentalls pipps hill industrial estate basildon essex SS14 3FT
dot icon14/07/2005
Return made up to 28/06/05; full list of members
dot icon31/03/2005
Accounts for a small company made up to 2003-12-31
dot icon02/07/2004
Return made up to 28/06/04; full list of members
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 17/07/03; full list of members
dot icon08/05/2003
Ad 01/07/02-30/09/02 £ si 1000@1
dot icon08/05/2003
Registered office changed on 08/05/03 from: 13 basildon business centre pipps hill industrial estate basildon essex SS14 3FT
dot icon08/02/2003
Return made up to 06/08/02; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2001-12-31
dot icon01/11/2002
Registered office changed on 01/11/02 from: charter house 123 south street romford essex RM1 1NX
dot icon06/09/2002
New director appointed
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon09/08/2001
Return made up to 06/08/01; full list of members
dot icon11/08/2000
Return made up to 19/08/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Particulars of mortgage/charge
dot icon14/09/1999
Return made up to 19/08/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
Return made up to 19/08/98; full list of members
dot icon17/10/1997
Accounts for a small company made up to 1996-12-31
dot icon22/09/1997
Return made up to 19/08/97; full list of members
dot icon22/09/1997
New secretary appointed
dot icon11/09/1997
Secretary resigned;director resigned
dot icon11/09/1997
Secretary resigned;director resigned
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Registered office changed on 11/09/97 from: horton road colnbrook slough SL3 0AT
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned;director resigned
dot icon27/09/1996
Return made up to 19/08/96; full list of members
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New secretary appointed
dot icon23/08/1996
Ad 10/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon23/08/1996
Nc inc already adjusted 10/04/96
dot icon23/08/1996
Resolutions
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon09/05/1996
Secretary resigned;director resigned
dot icon10/04/1996
New secretary appointed;new director appointed
dot icon15/02/1996
Return made up to 19/08/95; full list of members
dot icon15/02/1996
Secretary's particulars changed;director's particulars changed
dot icon25/01/1996
Director's particulars changed
dot icon24/01/1996
New director appointed
dot icon02/11/1995
Auditor's resignation
dot icon03/10/1995
New director appointed
dot icon30/08/1995
New secretary appointed;new director appointed
dot icon27/06/1995
Registered office changed on 27/06/95 from: sterling house 165-175 farnham road slough berkshire SL1 4XP
dot icon27/06/1995
Secretary resigned;director resigned
dot icon27/06/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Accounting reference date notified as 31/12
dot icon25/08/1994
Director resigned;new director appointed
dot icon25/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1994
Registered office changed on 25/08/94 from: 33 crwys road cardiff CF2 4YF
dot icon19/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Sean David
Director
16/09/2010 - Present
6
De Pauw, Stephan
Director
16/09/2009 - Present
2
Harvey, Alan Charles
Director
01/11/2019 - Present
-

Persons with Significant Control

1
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 EMBASSY FREIGHT SERVICES (UK) LIMITED

EMBASSY FREIGHT SERVICES (UK) LIMITED is an(a) Active company incorporated on 19/08/1994 with the registered office located at Unit 1, Apollo Business Park, Paycocke Road, Basildon, Essex SS14 3NW. 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 EMBASSY FREIGHT SERVICES (UK) LIMITED?

toggle

EMBASSY FREIGHT SERVICES (UK) LIMITED is currently Active. It was registered on 19/08/1994 .

Where is EMBASSY FREIGHT SERVICES (UK) LIMITED located?

toggle

EMBASSY FREIGHT SERVICES (UK) LIMITED is registered at Unit 1, Apollo Business Park, Paycocke Road, Basildon, Essex SS14 3NW.

What does EMBASSY FREIGHT SERVICES (UK) LIMITED do?

toggle

EMBASSY FREIGHT SERVICES (UK) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

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

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-21 with no updates.