Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECONOMIC TRANSPORT INTERNATIONAL LIMITED
Company Information for

ECONOMIC TRANSPORT INTERNATIONAL LIMITED

456 GOWER ROAD, KILLAY, SWANSEA, SA2 7AL,
Company Registration Number
01315264
Private Limited Company
Active

Company Overview

About Economic Transport International Ltd
ECONOMIC TRANSPORT INTERNATIONAL LIMITED was founded on 1977-05-27 and has its registered office in Swansea. The organisation's status is listed as "Active". Economic Transport International Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ECONOMIC TRANSPORT INTERNATIONAL LIMITED
 
Legal Registered Office
456 GOWER ROAD
KILLAY
SWANSEA
SA2 7AL
Other companies in SA14
 
Filing Information
Company Number 01315264
Company ID Number 01315264
Date formed 1977-05-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB124920291  
Last Datalog update: 2024-03-06 09:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECONOMIC TRANSPORT INTERNATIONAL LIMITED
The accountancy firm based at this address is STEPHEN KENT AND COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECONOMIC TRANSPORT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROWENA DENISE WELLS
Director 1993-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY EDWARD WILLIAM DIXON
Company Secretary 1993-07-01 2018-01-18
HENRY EDWARD WILLIAM DIXON
Director 1991-08-11 2018-01-18
NIGEL HENRY DAVID DIXON
Director 1993-07-01 1995-05-31
ROSEMARY DIXON
Company Secretary 1991-08-11 1993-07-01
ROSEMARY DIXON
Director 1991-08-11 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWENA DENISE WELLS ECONOMIC TRANSPORT LIMITED Director 2018-01-18 CURRENT 1971-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-17CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-08-24CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-24Change of details for Mrs Rowena Denise Wells as a person with significant control on 2022-08-24
2022-08-24Director's details changed for Mrs Rowena Denise Wells on 2022-08-24
2022-08-24CH01Director's details changed for Mrs Rowena Denise Wells on 2022-08-24
2022-08-24PSC04Change of details for Mrs Rowena Denise Wells as a person with significant control on 2022-08-24
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-05CH01Director's details changed for Mrs Rowena Denise Wells on 2019-12-05
2019-12-05PSC04Change of details for Mrs Rowena Denise Wells as a person with significant control on 2019-12-05
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Bynea Service Station Bynea Indl Estate Llanelli Dyfed SA14 9st
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY EDWARD WILLIAM DIXON
2018-02-28PSC07CESSATION OF HENRY EDWARD WILLIAM DIXON AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28TM02Termination of appointment of Henry Edward William Dixon on 2018-01-18
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-02-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0111/08/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-15AR0111/08/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0111/08/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0111/08/12 ANNUAL RETURN FULL LIST
2012-02-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0111/08/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0111/08/10 ANNUAL RETURN FULL LIST
2010-08-20CH01Director's details changed for Rowena Denise Wells on 2010-08-10
2010-03-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04363aReturn made up to 11/08/09; full list of members
2009-06-29AAMDAmended accounts made up to 2008-05-31
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-17363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-15363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-31363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-30363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-16363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-10363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-10-02363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
1999-11-30363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-12363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-09-10363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1997-07-11395PARTICULARS OF MORTGAGE/CHARGE
1997-06-29363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-30AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-05-01363(288)DIRECTOR RESIGNED
1996-05-01363sRETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS
1995-07-05AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-10-10363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1994-05-26AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-12-01363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-12-01363sRETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS
1993-08-29288NEW DIRECTOR APPOINTED
1993-08-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-04-02AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-09-23363sRETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS
1992-07-07AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-09-26363bRETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS
1991-09-26AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-04-26363RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS
1990-09-04AAFULL ACCOUNTS MADE UP TO 31/05/89
1989-09-14AAFULL ACCOUNTS MADE UP TO 31/05/88
1989-09-14363RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS
1989-03-22363RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS
1988-07-15AAFULL ACCOUNTS MADE UP TO 31/05/87
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECONOMIC TRANSPORT INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECONOMIC TRANSPORT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-07-11 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 30,335
Creditors Due Within One Year 2011-06-01 £ 26,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECONOMIC TRANSPORT INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 35
Cash Bank In Hand 2011-06-01 £ 53
Current Assets 2012-06-01 £ 19,248
Current Assets 2011-06-01 £ 12,161
Debtors 2012-06-01 £ 17,450
Debtors 2011-06-01 £ 10,540
Fixed Assets 2012-06-01 £ 15,779
Fixed Assets 2011-06-01 £ 18,003
Shareholder Funds 2012-06-01 £ 4,692
Shareholder Funds 2011-06-01 £ 3,421
Stocks Inventory 2012-06-01 £ 1,763
Stocks Inventory 2011-06-01 £ 1,568
Tangible Fixed Assets 2012-06-01 £ 15,779
Tangible Fixed Assets 2011-06-01 £ 18,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECONOMIC TRANSPORT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECONOMIC TRANSPORT INTERNATIONAL LIMITED
Trademarks
We have not found any records of ECONOMIC TRANSPORT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECONOMIC TRANSPORT INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ECONOMIC TRANSPORT INTERNATIONAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ECONOMIC TRANSPORT INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECONOMIC TRANSPORT INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECONOMIC TRANSPORT INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.