Eurofreight Express Limited SWINDON


Eurofreight Express started in year 2000 as Private Limited Company with registration number 04034642. The Eurofreight Express company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Swindon at 43 Morstone Road. Postal code: SN4 7DH.

The firm has 2 directors, namely Arran P., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 30 September 2012 and Arran P. has been with the company for the least time - from 1 August 2016. As of 30 April 2024, there were 2 ex directors - Simon L., Paul A. and others listed below. There were no ex secretaries.

This company operates within the SN4 7DH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1138728 . It is located at Oaklands Trading Estate, Braydon, Swindon with a total of 2 carsand 2 trailers.

Eurofreight Express Limited Address / Contact

Office Address 43 Morstone Road
Office Address2 Royal Wootton Bassett
Town Swindon
Post code SN4 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034642
Date of Incorporation Mon, 17th Jul 2000
Industry Freight transport by road
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Arran P.

Position: Director

Appointed: 01 August 2016

Stephen P.

Position: Director

Appointed: 30 September 2012

Simon L.

Position: Director

Appointed: 08 January 2001

Resigned: 30 September 2012

Paul A.

Position: Director

Appointed: 06 September 2000

Resigned: 08 January 2001

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2000

Resigned: 03 September 2006

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 2000

Resigned: 06 September 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Stephen P. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Stephen P.

Notified on 17 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-750-750-821-931-6 531-9 788      
Balance Sheet
Cash Bank In Hand22824265 22      
Cash Bank On Hand     22622  142 27515
Current Assets222 5742 6159 5824 8728 4726 5307 5001  
Debtors  1 7502 3509 5824 8507 8506 5307 500   
Property Plant Equipment     35 984113 04092 432128 020131 216104 97394 479
Tangible Fixed Assets    14 68035 984      
Net Assets Liabilities         5 40527 4015 172
Net Assets Liabilities Including Pension Asset Liability-750-750          
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve-751-751-822-932-6 532-9 789      
Shareholder Funds-750-750-821-931-6 531-9 788      
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 66633 96054 56871 980104 784131 027141 521
Average Number Employees During Period      122233
Bank Borrowings Overdrafts       3 3663 6152 40150 00040 833
Creditors     50 644134 00798 561133 892125 81250 00040 833
Creditors Due Within One Year 7523 3953 54630 79350 644      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 966 14 592   
Disposals Property Plant Equipment      20 150 28 500   
Finance Lease Liabilities Present Value Total     27 921106 17457 47691 13286 46338 94524 568
Increase From Depreciation Charge For Year Property Plant Equipment      28 26020 60832 00432 80426 24310 494
Net Current Assets Liabilities-750-750-821-931-21 211-45 772-125 535-92 031-126 392-125 811-27 572-48 474
Number Shares Allotted  1111      
Other Creditors     4 12014 89925 21530 08627 3647 0391 514
Other Taxation Social Security Payable     2 4246 5813 8623 1174 28419 18415 431
Par Value Share  1111      
Property Plant Equipment Gross Cost     48 650147 000147 000200 000236 000236 000 
Share Capital Allotted Called Up Paid 11111      
Tangible Fixed Assets Additions    18 35030 300      
Tangible Fixed Assets Cost Or Valuation    18 35048 650      
Tangible Fixed Assets Depreciation    3 67012 666      
Tangible Fixed Assets Depreciation Charged In Period    3 6708 996      
Total Additions Including From Business Combinations Property Plant Equipment      118 500 81 50036 000  
Total Assets Less Current Liabilities-750-750-821-931-6 531-9 788-12 4954011 6285 40577 40146 005
Trade Creditors Trade Payables     16 1796 3538 6425 9425 3004 6794 887
Trade Debtors Trade Receivables     4 8507 8506 5307 500   
Creditors Due Within One Year Total Current Liabilities752752          

Transport Operator Data

Oaklands Trading Estate
Address Braydon
City Swindon
Post code SN5 0AN
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (7 pages)

Company search

Advertisements