You are here: bizstats.co.uk > a-z index > E list

E.w.t. (dartford) Limited DARTFORD


E.w.t. (dartford) started in year 1994 as Private Limited Company with registration number 02973411. The E.w.t. (dartford) company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Dartford at Fruit Distribution Depot. Postal code: DA2 7QY. Since October 13, 1994 E.w.t. (dartford) Limited is no longer carrying the name Daisytaste.

The company has 2 directors, namely Elliott P., Brian P.. Of them, Brian P. has been with the company the longest, being appointed on 4 October 1994 and Elliott P. has been with the company for the least time - from 26 February 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DA2 7QY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223449 . It is located at Darenth Hill, The Flagpole, Dartford with a total of 35 carsand 40 trailers. It has two locations in the UK.

E.w.t. (dartford) Limited Address / Contact

Office Address Fruit Distribution Depot
Office Address2 Darenth Hill
Town Dartford
Post code DA2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973411
Date of Incorporation Tue, 4th Oct 1994
Industry Freight transport by road
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Sat, 26th Nov 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Elliott P.

Position: Director

Appointed: 26 February 2021

Brian P.

Position: Director

Appointed: 04 October 1994

David R.

Position: Director

Appointed: 03 April 2017

Resigned: 14 July 2021

James F.

Position: Director

Appointed: 09 March 2009

Resigned: 08 June 2009

John B.

Position: Director

Appointed: 12 December 2008

Resigned: 23 August 2019

Paul K.

Position: Director

Appointed: 12 December 2008

Resigned: 13 January 2017

Peter C.

Position: Secretary

Appointed: 24 February 2003

Resigned: 09 September 2019

Brian P.

Position: Secretary

Appointed: 30 September 2002

Resigned: 24 February 2003

Brian P.

Position: Secretary

Appointed: 31 August 2001

Resigned: 11 February 2002

Edward W.

Position: Director

Appointed: 04 October 1994

Resigned: 10 December 2008

Peter D.

Position: Secretary

Appointed: 04 October 1994

Resigned: 31 August 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1994

Resigned: 04 October 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 October 1994

Resigned: 04 October 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Porter Group Limited from Dartford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brian P. This PSC owns 25-50% shares.

Porter Group Limited

Fruit Distribution Depot Darenth Hill, Dartford, Kent, DA2 7QY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11565398
Notified on 23 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian P.

Notified on 1 August 2016
Ceased on 23 August 2019
Nature of control: 25-50% shares

Company previous names

Daisytaste October 13, 1994

Transport Operator Data

Darenth Hill
Address The Flagpole
City Dartford
Post code DA2 7QY
Vehicles 20
Trailers 25
Henley Road
Address Transfesa Industrial Estate , Paddock Wood
City Tonbridge
Post code TN12 6DN
Vehicles 15
Trailers 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 30, 2024
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements