European Customs Services Ltd SUNBURY-ON-THAMES


European Customs Services started in year 1989 as Private Limited Company with registration number 02425523. The European Customs Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Sunbury-on-thames at Oriel House, Unit F. Postal code: TW16 7DX. Since 2018-12-27 European Customs Services Ltd is no longer carrying the name Foremost International.

The company has 2 directors, namely Maurice W., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 1 July 2008 and Maurice W. has been with the company for the least time - from 15 June 2011. As of 28 April 2024, there were 6 ex directors - Clare L., Daphne L. and others listed below. There were no ex secretaries.

European Customs Services Ltd Address / Contact

Office Address Oriel House, Unit F
Office Address2 Brooklands Close
Town Sunbury-on-thames
Post code TW16 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02425523
Date of Incorporation Fri, 22nd Sep 1989
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Maurice W.

Position: Director

Appointed: 15 June 2011

Robert M.

Position: Director

Appointed: 01 July 2008

Clare L.

Position: Director

Appointed: 01 July 2008

Resigned: 15 June 2011

Daphne L.

Position: Director

Appointed: 01 July 2008

Resigned: 03 March 2010

Damian M.

Position: Director

Appointed: 01 July 2008

Resigned: 15 June 2011

Peter S.

Position: Director

Appointed: 01 May 2000

Resigned: 15 June 2011

Frederick L.

Position: Director

Appointed: 22 September 1991

Resigned: 30 June 1999

Daphne L.

Position: Director

Appointed: 22 September 1991

Resigned: 30 June 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Anthony W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Maurice Ward Group Two S.r.o. that entered 09 Stenovice, Czech Republic as the official address. This PSC has a legal form of "a sro", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Maurice W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony W.

Notified on 21 June 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares

Maurice Ward Group Two S.R.O.

Dobranska 665 332, 09 Stenovice, Czech Republic

Legal authority Sro
Legal form Sro
Notified on 21 June 2021
Ceased on 21 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maurice W.

Notified on 30 June 2016
Ceased on 21 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Foremost International December 27, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth196 7685 0005 0005 0005 000        
Balance Sheet
Cash Bank In Hand239 994            
Current Assets606 9055 000           
Debtors366 9115 0005 0005 0005 0005 0005 0005 0005 0005 0005 0005 0005 000
Net Assets Liabilities Including Pension Asset Liability196 7685 000           
Other Debtors    5 0005 0005 0005 0005 0005 000   
Tangible Fixed Assets35 208            
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000        
Profit Loss Account Reserve191 768            
Shareholder Funds196 7685 0005 0005 0005 000        
Other
Amounts Owed By Group Undertakings          5 0005 0005 000
Average Number Employees During Period     2       
Creditors Due Within One Year443 787            
Gain Loss On Sale Or Termination Operations -191 768           
Net Current Assets Liabilities163 1185 000           
Number Shares Allotted 5 0005 0005 0005 000        
Par Value Share 1111        
Profit Loss For Period -191 768           
Profit Loss On Ordinary Activities Before Tax -191 768           
Provisions For Liabilities Charges1 558            
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 000        
Tangible Fixed Assets Cost Or Valuation85 402            
Tangible Fixed Assets Depreciation50 194            
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 50 194           
Tangible Fixed Assets Disposals 85 402           
Total Assets Less Current Liabilities198 3265 0005 0005 0005 0005 0005 0005 0005 0005 0005 0005 0005 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 13th, February 2024
Free Download (7 pages)

Company search

Advertisements