ABOUT EUROPA SHIPPING SERVICES LIMITED
Our success is based upon our professional and responsive approach to customer needs, and our determination to fulfil their requirements consistently. The company offers a personal service to every customer, regardless of the scale of their operations, and our high standards were confirmed by our ISO accreditation in 1998.
Welcome to Europa Shipping Services Limited
We want to offer our clients the facility to ship goods throughout the UK & Europe. As our trailers are dedicated to our main routes, we use our long standing relationships to provide a comprehensive service.
Europa Shipping Services Limited
KEY FINANCES
Year
2016
Assets
£693.16k
▼ £-52.78k (-7.08 %)
Cash
£308.4k
▲ £69.5k (29.09 %)
Liabilities
£392.09k
▼ £-92.87k (-19.15 %)
Net Worth
£301.07k
▲ £40.08k (15.36 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- EUROPA SHIPPING SERVICES LIMITED
- Company number
- 02837441
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jul 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- europa-shipping.co.uk
- Phones
-
+44 (0)1482 788 000
01482 788 000
01482 784 559
+44 (0)1482 784 559
- Registered Address
- 1024 HEDON ROAD,
HULL,
EAST YORKSHIRE,
HU9 5QN
ECONOMIC ACTIVITIES
- 49410
- Freight transport by road
LAST EVENTS
- 25 Jul 2016
- Confirmation statement made on 19 July 2016 with updates
- 26 Apr 2016
- Total exemption small company accounts made up to 31 August 2015
- 21 Nov 2015
- Compulsory strike-off action has been discontinued
CHARGES
-
12 February 1998
- Status
- Outstanding
- Delivered
- 13 February 1998
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
EUROPA SHIPPING SERVICES LIMITED DIRECTORS
David John Tesseyman
Acting
PSC
- Appointed
- 23 April 1996
- Role
- Secretary
- Nationality
- British
- Address
- Abbey House, Abbey Lane, Preston, East Yorkshire, HU12 8TA
- Name
- TESSEYMAN, David John
- Notified On
- 25 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Stephen Peter Bailes
Acting
- Appointed
- 26 October 1999
- Occupation
- Transport Manager
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 1024 Hedon Road, Hull, East Yorkshire, HU9 5QN
- Country Of Residence
- England
- Name
- BAILES, Stephen Peter
Andrew John Hunt
Acting
PSC
- Appointed
- 19 July 1993
- Occupation
- Shipping And Freight Forwardin
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 1024 Hedon Road, Hull, East Yorkshire, HU9 5QN
- Country Of Residence
- England
- Name
- HUNT, Andrew John
- Notified On
- 25 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Irene Lesley Harrison
Resigned
- Appointed
- 19 July 1993
- Resigned
- 19 July 1993
- Role
- Nominee Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
- Name
- HARRISON, Irene Lesley
Julie Ann Hunt
Resigned
- Appointed
- 19 July 1993
- Resigned
- 23 April 1996
- Role
- Secretary
- Address
- 17 Grosmont Close, Hull, HU8 9LW
- Name
- HUNT, Julie Ann
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
- Appointed
- 19 July 1993
- Resigned
- 19 July 1993
- Role
- Nominee Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.