Company NameMade In Europe Express Limited
DirectorPiergiorgio Maria Zappia
Company StatusActive
Company Number02616329
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)
Previous NameBarth International UK Ltd.

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePiergiorgio Maria Zappia
Date of BirthMarch 1948 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed03 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 9a Reeds Farm Estate
Roxwell Road
Chelmsford
Essex
CM1 3ST
Secretary NameMr Jacopo Zappia
StatusCurrent
Appointed15 January 2019(27 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address12 Via Vioron
Bassano Del Grappa
36061
Secretary NameKate Helen Denton
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address49 Manor Road
Erith
Kent
DA8 2AE
Secretary NameGiovanni Campana
NationalityBritish
StatusResigned
Appointed30 May 1997(5 years, 12 months after company formation)
Appointment Duration21 years, 5 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressVia Campane 8
San Vazario
Vicenza
36020

Contact

Telephone01708 866171
Telephone regionRomford

Location

Registered AddressUnit 9a Reeds Farm Estate
Roxwell Road
Chelmsford
Essex
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Piergiorgio Maria Zappia
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,075
Cash£23,098
Current Liabilities£273,158

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

13 December 2017Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to Unit 9a Reeds Farm Estate Roxwell Road Chelmsford Essex CM1 3st on 13 December 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
17 July 2017Notification of Piergiorgio Maria Zappia as a person with significant control on 6 April 2016 (2 pages)
8 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 5,000
(6 pages)
16 May 2016Registered office address changed from Nelson House Motherwell Way Grays Essex RM20 3XD to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 16 May 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
6 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 September 2014Annual return made up to 3 June 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 3 June 2014 with a full list of shareholders (3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Director's details changed for Piergiorgio Maria Zappia on 3 June 2013 (2 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 5,000
(3 pages)
22 July 2013Director's details changed for Piergiorgio Maria Zappia on 3 June 2013 (2 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 5,000
(3 pages)
28 March 2013Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 28 March 2013 (1 page)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 July 2009Return made up to 03/06/09; full list of members (3 pages)
23 July 2008Return made up to 03/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 July 2007Return made up to 03/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2006Return made up to 03/06/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 February 2006Registered office changed on 10/02/06 from: haslers old station road loughton essex IG10 4PL (1 page)
3 January 2006Return made up to 03/06/05; full list of members (2 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex, IG8 0XA (1 page)
8 July 2004Return made up to 03/06/04; full list of members (6 pages)
10 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 August 2003Return made up to 03/06/03; full list of members (6 pages)
14 May 2003Full accounts made up to 31 December 2002 (11 pages)
16 July 2002Return made up to 03/06/02; full list of members (6 pages)
21 May 2002Full accounts made up to 31 December 2001 (11 pages)
24 July 2001Return made up to 03/06/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 December 2000 (10 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Return made up to 03/06/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 December 1998 (10 pages)
19 July 1999Return made up to 03/06/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 July 1998Return made up to 03/06/98; full list of members (5 pages)
13 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 July 1997Return made up to 03/06/97; no change of members (4 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
10 July 1996Return made up to 03/06/96; no change of members (4 pages)
8 November 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Return made up to 03/06/95; full list of members (6 pages)
25 June 1991Director resigned;new director appointed (2 pages)
3 June 1991Incorporation (15 pages)