Eminence Transport Limited

DataGardener
eminence transport limited
live
Medium

Eminence Transport Limited

09618414Private Limited With Share Capital

Efs Global, Pendle House, Phoenix Way, Burnley, BB115SX
Incorporated

02/06/2015

Company Age

10 years

Directors

3

Employees

50

SIC Code

46420

Risk

very low risk

Company Overview

Registration, classification & business activity

Eminence Transport Limited (09618414) is a private limited with share capital incorporated on 02/06/2015 (10 years old) and registered in burnley, BB115SX. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Eminence transport limited is a transportation/trucking/railroad company based out of unit 4, mill place platt industrial estate, maidstone road, platt, sevenoaks, united kingdom.

Private Limited With Share Capital
SIC: 46420
Medium
Incorporated 02/06/2015
BB115SX
50 employees

Financial Overview

Total Assets

£5.35M

Liabilities

£2.88M

Net Assets

£2.47M

Est. Turnover

£12.54M

AI Estimated
Unreported
Cash

£58.1K

Key Metrics

50

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

45
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:21-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Incorporation Company
Category:Incorporation
Date:02-06-2015

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Efs Global, Pendle House, Phoenix Way, Burnley, Bb11 5Sx, BB115SXRegistered
Vector Point, Mid Kent Buisness Park, Snodland, Kent, ME65UA

Contact

Efs Global, Pendle House, Phoenix Way, Burnley, BB115SX