European Freight Limited

DataGardener
live
Small

European Freight Limited

07049232Private Limited With Share Capital

Unit 5 The Summit Centre, Skyport Drive,Harmondsworth,, West Drayton, UB70LJ
Incorporated

19/10/2009

Company Age

16 years

Directors

3

Employees

25

SIC Code

49410

Risk

very low risk

Company Overview

Registration, classification & business activity

European Freight Limited (07049232) is a private limited with share capital incorporated on 19/10/2009 (16 years old) and registered in west drayton, UB70LJ. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 19/10/2009
UB70LJ
25 employees

Financial Overview

Total Assets

£4.91M

Liabilities

£3.17M

Net Assets

£1.74M

Est. Turnover

£18.24M

AI Estimated
Unreported
Cash

£383.3K

Key Metrics

25

Employees

3

Directors

3

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

76
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:29-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Legacy
Category:Mortgage
Date:26-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Legacy
Category:Mortgage
Date:07-05-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:18-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Legacy
Category:Mortgage
Date:19-01-2011
Legacy
Category:Mortgage
Date:17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Capital Allotment Shares
Category:Capital
Date:26-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-11-2010
Termination Director Company With Name
Category:Officers
Date:26-11-2010
Termination Director Company With Name
Category:Officers
Date:26-11-2010
Termination Director Company With Name
Category:Officers
Date:26-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Legacy
Category:Mortgage
Date:27-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2010
Legacy
Category:Mortgage
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Termination Director Company With Name
Category:Officers
Date:27-11-2009
Incorporation Company
Category:Incorporation
Date:19-10-2009

Import / Export

Imports
12 Months3
60 Months35
Exports
12 Months0
60 Months3

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/07/2026
Filing Date31/10/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 5, Building X2, Eastern Perimeter Road, Hounslow, Middlesex, TW62GE
Unit 5 The Summit Centre, Skyport Drive,Harmondsworth,, West Drayton, Ub7 0Lj, UB70LJRegistered

Contact

02031373043
Unit 5 The Summit Centre, Skyport Drive,Harmondsworth,, West Drayton, UB70LJ