Motorway Transport European Limited TOLLESHUNT MAJOR


Motorway Transport European started in year 1996 as Private Limited Company with registration number 03213653. The Motorway Transport European company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Tolleshunt Major at Swiss House. Postal code: CM9 8LZ.

There is a single director in the company at the moment - David S., appointed on 27 July 2010. In addition, a secretary was appointed - Chris P., appointed on 22 June 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steve P. who worked with the the company until 1 December 2010.

This company operates within the SS13 1QF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0226939 . It is located at Josselin Road, Burnt Mills Industrial Estate, Basildon with a total of 30 carsand 30 trailers.

Motorway Transport European Limited Address / Contact

Office Address Swiss House
Office Address2 Beckingham Street
Town Tolleshunt Major
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03213653
Date of Incorporation Tue, 18th Jun 1996
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 27th February
Company age 28 years old
Account next due date Wed, 27th Nov 2024 (223 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Chris P.

Position: Secretary

Appointed: 22 June 2011

David S.

Position: Director

Appointed: 27 July 2010

Kevin L.

Position: Director

Appointed: 17 March 2021

Resigned: 14 October 2022

Skiptree Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2010

Resigned: 22 June 2011

David S.

Position: Director

Appointed: 02 March 2007

Resigned: 26 July 2010

Robert J.

Position: Director

Appointed: 14 November 2005

Resigned: 02 March 2007

Marie S.

Position: Director

Appointed: 15 February 2000

Resigned: 25 November 2005

David S.

Position: Director

Appointed: 18 September 1997

Resigned: 15 February 2000

Steve P.

Position: Director

Appointed: 18 June 1996

Resigned: 16 February 2021

Steve P.

Position: Secretary

Appointed: 18 June 1996

Resigned: 01 December 2010

Marie S.

Position: Director

Appointed: 18 June 1996

Resigned: 03 November 1997

London Law Services Limited

Position: Nominee Director

Appointed: 18 June 1996

Resigned: 18 June 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1996

Resigned: 18 June 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is David S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Container Transport Ltd that entered Gibraltar, Gibraltar as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David S.

Notified on 19 January 2018
Nature of control: significiant influence or control

Container Transport Ltd

206 Main Street, Gibraltar, Gibraltar, Gibraltar

Legal authority Companies Act
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 101993
Notified on 1 July 2016
Ceased on 12 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-272013-02-272014-02-272015-02-272016-02-272018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth8 9045 108-3 225-61 400-7 239      
Balance Sheet
Cash Bank On Hand     296 281227 76446 057734 64947 60648 718
Current Assets1 562 1131 407 2081 258 358804 230898 813650 806722 453629 0931 320 950648 288649 197
Debtors1 027 879934 651788 578202 300203 896354 525494 689583 036586 301600 682600 479
Other Debtors      238 559237 906234 080234 333234 130
Property Plant Equipment     8 1205 4132 707   
Cash Bank In Hand534 234472 557469 780601 930694 917      
Net Assets Liabilities Including Pension Asset Liability8 9045 108-3 225-61 400-7 239      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve8 9025 106-3 227-61 402-7 241      
Shareholder Funds8 9045 108-3 225-61 400-7 239      
Other
Accumulated Depreciation Impairment Property Plant Equipment     5 4138 11910 82513 53213 532 
Amounts Owed By Related Parties     122 000256 130345 130352 221366 349366 349
Amounts Owed To Group Undertakings     23 37513 6702 891   
Average Number Employees During Period         11
Creditors     664 216733 081635 6411 323 040643 758644 227
Increase From Depreciation Charge For Year Property Plant Equipment      2 7062 7062 707  
Net Current Assets Liabilities8 9045 108-3 225-61 400-7 239-13 410-10 628-6 548-2 0904 5304 970
Other Creditors     563 134634 720546 2541 231 540548 087546 001
Property Plant Equipment Gross Cost     13 53213 53213 53213 53213 532 
Total Assets Less Current Liabilities8 9045 108-3 225-61 400-7 239-5 290-5 215-3 841-2 090  
Trade Creditors Trade Payables     77 70784 69186 49691 50095 67198 226
Creditors Due Within One Year1 553 2091 402 1001 261 583865 630906 052      
Number Shares Allotted 2222      
Par Value Share 1111      
Share Capital Allotted Called Up Paid22222      

Transport Operator Data

Josselin Road
Address Burnt Mills Industrial Estate
City Basildon
Post code SS13 1QE
Vehicles 30
Trailers 30

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, July 2023
Free Download (8 pages)

Company search

Advertisements