Company NameEast Coast Transport Services Ltd
DirectorTracy Rummell
Company StatusLiquidation
Company Number10236092
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)
Previous NameDADU Winner Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Tracy Rummell
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bush Wellington Avenue
Hullbridge
Hockley
Essex
SS5 6DT
Director NameMr Vasile Florin Cacau
Date of BirthOctober 1985 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Avenue West Riverside Avenue West
Lawford
Manningtree
CO11 1UN
Director NameMr Andrei Nasui
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed06 December 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27b Middle Mead
Rochford
SS4 1RJ
Director NameMiss Lauren Diane Tagg
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(3 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27b Middle Mead
Rochford
SS4 1RJ

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 October 2022 (1 year, 6 months ago)
Next Return Due23 October 2023 (overdue)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (8 pages)
25 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
11 May 2022Registered office address changed from The Bush Wellington Avenue Hullbridge Hockley SS5 6DT England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 11 May 2022 (1 page)
6 January 2022Confirmation statement made on 9 October 2021 with no updates (3 pages)
6 December 2021Director's details changed for Mrs Tracy Rummell on 24 February 2020 (2 pages)
6 December 2021Change of details for Mrs Tracy Rummell as a person with significant control on 23 September 2019 (2 pages)
6 December 2021Change of details for Mr Michael David Rummell as a person with significant control on 23 September 2019 (2 pages)
21 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
13 October 2020Cessation of Terrence Stephen Rummell as a person with significant control on 9 October 2020 (1 page)
12 October 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
15 October 2019Registered office address changed from 27B Middle Mead Rochford SS4 1RJ England to The Bush Wellington Avenue Hullbridge Hockley SS5 6DT on 15 October 2019 (1 page)
10 October 2019Termination of appointment of Lauren Diane Tagg as a director on 10 October 2019 (1 page)
10 October 2019Appointment of Mrs Tracy Rummell as a director on 10 October 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
3 October 2019Termination of appointment of Andrei Nasui as a director on 2 October 2019 (1 page)
23 September 2019Registered office address changed from 64 Feenan Highway Tilbury Essex RM18 8JD to 27B Middle Mead Rochford SS4 1RJ on 23 September 2019 (1 page)
23 September 2019Appointment of Miss Lauren Diane Tagg as a director on 23 September 2019 (2 pages)
23 September 2019Notification of Tracy Rummell as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 September 2019Cessation of Andrei Nasui as a person with significant control on 23 September 2019 (1 page)
23 September 2019Notification of Terrence Stephen Rummell as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Notification of Michael David Rummell as a person with significant control on 23 September 2019 (2 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
24 January 2019Director's details changed for Mr Andrei Nasui on 19 January 2019 (2 pages)
24 January 2019Notification of Andrei Nasui as a person with significant control on 24 January 2019 (2 pages)
18 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
10 January 2019Registered office address changed from 4 Riverside Avenue West Lawford Manningtree CO11 1UN England to 64 Feenan Highway Tilbury Essex RM18 8JD on 10 January 2019 (2 pages)
25 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
12 April 2018Director's details changed for Mr Andrei Nasui on 12 April 2018 (2 pages)
12 April 2018Registered office address changed from River View Station Road Bradfield Manningtree CO11 2UP England to 4 Riverside Avenue West Lawford Manningtree CO11 1UN on 12 April 2018 (1 page)
8 December 2017Registered office address changed from Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN England to River View Station Road Bradfield Manningtree CO11 2UP on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN England to River View Station Road Bradfield Manningtree CO11 2UP on 8 December 2017 (1 page)
6 December 2017Termination of appointment of Vasile Florin Cacau as a director on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 37 Windermere Avenue Wembley Middlesex HA9 8QU United Kingdom to Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Andrei Nasui as a director on 6 December 2017 (2 pages)
6 December 2017Appointment of Mr Andrei Nasui as a director on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Termination of appointment of Vasile Florin Cacau as a director on 6 December 2017 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
6 December 2017Registered office address changed from 37 Windermere Avenue Wembley Middlesex HA9 8QU United Kingdom to Riverside Avenue West Riverside Avenue West Lawford Manningtree CO11 1UN on 6 December 2017 (1 page)
5 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)