Company NameEssex Freight Holland Limited
DirectorErnst-Jan Overbosch
Company StatusActive
Company Number05997232
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ernst-Jan Overbosch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed14 November 2006(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressKlarinetweg 105
Barendrecht
2992 Gg
Secretary NameMr Ian David Graham
StatusCurrent
Appointed06 March 2013(6 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Secretary NameTerence John Wilmott
NationalityBritish
StatusResigned
Appointed20 April 2007(5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 2013)
RoleCompany Director
Correspondence Address208 Blackshots Lane
Grays
Essex
RM16 2LP
Secretary NameHJC Secretarial Services Ltd. (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address3 Katsounotou Street
Kitallides Building 4a
Limassol
3036
Cyprus
Secretary NameSigma Secretaries Ltd (Corporation)
StatusResigned
Appointed18 December 2006(1 month after company formation)
Appointment Duration4 months (resigned 20 April 2007)
Correspondence Address24 De Castro Street
Wickhams Cay I
Road Town Tortola
British Virgin Islands

Contact

Websitebscessexfreight.com
Telephone01375 392211
Telephone regionGrays Thurrock

Location

Registered AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1D. Essex Freight (Forwarding) LTD
50.00%
Ordinary
50 at £1Overdaforest LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£122,432
Cash£45,468
Current Liabilities£572,149

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 May 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 November 2013Appointment of Mr Ian David Graham as a secretary (1 page)
27 November 2013Termination of appointment of Terence Wilmott as a secretary (1 page)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Appointment of Mr Ian David Graham as a secretary (1 page)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Termination of appointment of Terence Wilmott as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 December 2008Return made up to 14/11/08; full list of members (3 pages)
10 December 2008Return made up to 14/11/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
4 December 2007Location of register of members (1 page)
4 December 2007Location of register of members (1 page)
29 October 2007Registered office changed on 29/10/07 from: 80 sidney street folkestone kent CT19 6HQ (1 page)
29 October 2007Registered office changed on 29/10/07 from: 80 sidney street folkestone kent CT19 6HQ (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
29 November 2006Memorandum and Articles of Association (4 pages)
29 November 2006Memorandum and Articles of Association (4 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 November 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 November 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
14 November 2006Incorporation (6 pages)
14 November 2006Incorporation (6 pages)