Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROVISION LOGISTICS LTD
Company Information for

EUROVISION LOGISTICS LTD

UNIT B 8 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
06401323
Private Limited Company
Liquidation

Company Overview

About Eurovision Logistics Ltd
EUROVISION LOGISTICS LTD was founded on 2007-10-17 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Eurovision Logistics Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROVISION LOGISTICS LTD
 
Legal Registered Office
UNIT B 8 MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU9
 
Filing Information
Company Number 06401323
Company ID Number 06401323
Date formed 2007-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB918198491  
Last Datalog update: 2023-11-06 06:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROVISION LOGISTICS LTD
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.
Companies with same name EUROVISION LOGISTICS LTD
The following companies were found which have the same name as EUROVISION LOGISTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROVISION LOGISTICS FRANCE LIMITED FLEET HOUSE WOODHOUSE STREET HEDON ROAD HULL HU9 1RJ Active Company formed on the 2020-09-03

Company Officers of EUROVISION LOGISTICS LTD

Current Directors
Officer Role Date Appointed
JEREMY SEAN BLAKEY
Director 2007-10-17
STEPHEN HUNTER
Director 2007-12-12
CHRISTOPHER JOHN PEGDEN
Director 2007-12-12
JAMES WILLIAM WHITE
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC CHARLES YEARDLEY
Company Secretary 2015-07-31 2018-05-25
DOMINIC CHARLES YEARDLEY
Director 2007-12-12 2018-05-25
MARK DEREK FRANKISH
Company Secretary 2008-11-14 2015-07-31
KARL DAWSON
Director 2007-12-12 2012-10-10
JAMES WILLIAM WHITE
Company Secretary 2007-10-17 2008-11-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-10-17 2007-10-17
COMPANY DIRECTORS LIMITED
Nominated Director 2007-10-17 2007-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY SEAN BLAKEY ALPINE FINE FOODS LIMITED Director 2013-02-15 CURRENT 2005-03-01 Active - Proposal to Strike off
JEREMY SEAN BLAKEY ANLABY HOUSE MANAGEMENT LIMITED Director 2011-12-06 CURRENT 2006-09-26 Active
JEREMY SEAN BLAKEY JSJ HOMES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
JEREMY SEAN BLAKEY ELLISON WIRE PRODUCTS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Active
JEREMY SEAN BLAKEY JSJ PARTNERSHIP LIMITED Director 2008-10-06 CURRENT 2008-08-20 Active
JEREMY SEAN BLAKEY JSJ CONSULTANCY LIMITED Director 2007-03-19 CURRENT 2007-03-12 Active
JEREMY SEAN BLAKEY I.J. BLAKEY HAULAGE CO. LIMITED Director 1992-11-06 CURRENT 1969-05-05 Dissolved 2015-03-17
JEREMY SEAN BLAKEY BLOO HORIZON LIMITED Director 1991-11-06 CURRENT 1962-10-23 Active
STEPHEN HUNTER SCJE DEVELOPMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
STEPHEN HUNTER ALPINE FINE FOODS LIMITED Director 2013-02-15 CURRENT 2005-03-01 Active - Proposal to Strike off
STEPHEN HUNTER ELLISON WIRE PRODUCTS LIMITED Director 2010-09-02 CURRENT 2009-12-22 Active
STEPHEN HUNTER ELLISON COATING SYSTEMS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Liquidation
STEPHEN HUNTER JSJ PARTNERSHIP LIMITED Director 2008-10-06 CURRENT 2008-08-20 Active
STEPHEN HUNTER EUROPEAN ROAD FREIGHT LIMITED Director 2007-12-12 CURRENT 1995-10-25 Dissolved 2015-03-17
STEPHEN HUNTER I.J. BLAKEY HAULAGE CO. LIMITED Director 2007-12-12 CURRENT 1969-05-05 Dissolved 2015-03-17
STEPHEN HUNTER JSJ CONSULTANCY LIMITED Director 2007-03-19 CURRENT 2007-03-12 Active
CHRISTOPHER JOHN PEGDEN I.J. BLAKEY HAULAGE CO. LIMITED Director 1992-11-06 CURRENT 1969-05-05 Dissolved 2015-03-17
JAMES WILLIAM WHITE JSJ HOMES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
JAMES WILLIAM WHITE LORDSMILL LIMITED Director 2011-03-18 CURRENT 1999-12-03 Active
JAMES WILLIAM WHITE ENCOMPASS DEVELOPMENT LIMITED Director 2010-02-26 CURRENT 2010-02-23 Active - Proposal to Strike off
JAMES WILLIAM WHITE ELLISON COATING SYSTEMS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Liquidation
JAMES WILLIAM WHITE ELLISON WIRE PRODUCTS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Active
JAMES WILLIAM WHITE EUROPEAN ROAD FREIGHT LIMITED Director 2007-12-12 CURRENT 1995-10-25 Dissolved 2015-03-17
JAMES WILLIAM WHITE I.J. BLAKEY HAULAGE CO. LIMITED Director 2007-12-12 CURRENT 1969-05-05 Dissolved 2015-03-17

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
2023-10-18Voluntary liquidation Statement of affairs
2023-10-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-18Appointment of a voluntary liquidator
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Fleet House Woodhouse Street Hedon Road Hull East Yorkshire HU9 1RJ
2023-03-15APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WHITE
2023-01-11Compulsory strike-off action has been discontinued
2023-01-11DISS40Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-09CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-10-31AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-12-14FULL ACCOUNTS MADE UP TO 30/11/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-11-02MEM/ARTSARTICLES OF ASSOCIATION
2021-11-02SH08Change of share class name or designation
2021-10-28RP04SH01Second filing of capital allotment of shares GBP1,020,000
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-10-22PSC02Notification of Jsj Partnership Limited as a person with significant control on 2016-04-06
2021-10-22PSC05Change of details for Jsj Partnership Limited as a person with significant control on 2021-09-30
2021-10-22PSC07CESSATION OF CHRISTOPHER JOHN PEGDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21SH0130/09/21 STATEMENT OF CAPITAL GBP 3720000
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-21AP01DIRECTOR APPOINTED MR ANDREW PHILLIP SALTMER
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PEGDEN
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-09-04AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-11SH03Purchase of own shares
2018-06-28RES13Resolutions passed:
  • Purchase agreement 25/05/2018
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064013230004
2018-06-26SH06Cancellation of shares. Statement of capital on 2018-05-25 GBP 720,000
2018-06-20PSC07CESSATION OF DOMINIC CHARLES YEARDLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHARLES YEARDLEY
2018-06-20TM02Termination of appointment of Dominic Charles Yeardley on 2018-05-25
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 960000
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 960000
2017-06-29SH0101/11/16 STATEMENT OF CAPITAL GBP 960000
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 920000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 920000
2015-11-10AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-10AP03Appointment of Mr Dominic Charles Yeardley as company secretary on 2015-07-31
2015-11-10TM02Termination of appointment of Mark Derek Frankish on 2015-07-31
2015-08-28SH0130/11/14 STATEMENT OF CAPITAL GBP 920000
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 400000
2014-12-04AR0117/10/14 ANNUAL RETURN FULL LIST
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 400000
2013-12-09AR0117/10/13 ANNUAL RETURN FULL LIST
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-12AR0117/10/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEGDEN / 01/01/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES YEARDLEY / 01/01/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WHITE / 01/01/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUNTER / 01/01/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DAWSON / 01/01/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SEAN BLAKEY / 01/01/2012
2012-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEREK FRANKISH / 01/01/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KARL DAWSON
2012-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2011-11-16AR0117/10/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-11-11AR0117/10/10 FULL LIST
2010-02-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-20AR0117/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES YEARDLEY / 17/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WHITE / 17/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEGDEN / 17/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUNTER / 17/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DAWSON / 17/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SEAN BLAKEY / 17/10/2009
2009-05-07AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BLAKEY / 14/11/2008
2008-11-18288aSECRETARY APPOINTED MR MARK DEREK FRANKISH
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY JAMES WHITE
2008-11-02287REGISTERED OFFICE CHANGED ON 02/11/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-10-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-13225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 30/11/2008
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0288(2)RAD 12/12/07--------- £ SI 300000@1=300000 £ IC 100001/400001
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-2288(2)RAD 12/12/07--------- £ SI 100000@1=100000 £ IC 1/100001
2007-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288bSECRETARY RESIGNED
2007-11-21288bDIRECTOR RESIGNED
2007-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1095925 Active Licenced property: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ;STOCKHOLM ROAD MAURI PRODUCTS SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0XW;JACKSON WAY HERON FROZEN FOODS LTD MELTON NORTH FERRIBY MELTON GB HU14 3HJ;WOODHOUSE STREET FORMER BANKSIDE ENGINERRING PREMISES HULL GB HU9 1RJ;LITTLEFAIR ROAD NORTH EAST TRUCK & VAN LTD HEDON ROAD HULL HEDON ROAD GB HU9 5LP;HELSINKI ROAD JAMES E SMITH LTD SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1095925 Active Licenced property: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ;STOCKHOLM ROAD MAURI PRODUCTS SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0XW;JACKSON WAY HERON FROZEN FOODS LTD MELTON NORTH FERRIBY MELTON GB HU14 3HJ;WOODHOUSE STREET FORMER BANKSIDE ENGINERRING PREMISES HULL GB HU9 1RJ;LITTLEFAIR ROAD NORTH EAST TRUCK & VAN LTD HEDON ROAD HULL HEDON ROAD GB HU9 5LP;HELSINKI ROAD JAMES E SMITH LTD SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1095925 Active Licenced property: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ;STOCKHOLM ROAD MAURI PRODUCTS SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0XW;JACKSON WAY HERON FROZEN FOODS LTD MELTON NORTH FERRIBY MELTON GB HU14 3HJ;WOODHOUSE STREET FORMER BANKSIDE ENGINERRING PREMISES HULL GB HU9 1RJ;LITTLEFAIR ROAD NORTH EAST TRUCK & VAN LTD HEDON ROAD HULL HEDON ROAD GB HU9 5LP;HELSINKI ROAD JAMES E SMITH LTD SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1095925 Active Licenced property: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ;STOCKHOLM ROAD MAURI PRODUCTS SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0XW;JACKSON WAY HERON FROZEN FOODS LTD MELTON NORTH FERRIBY MELTON GB HU14 3HJ;WOODHOUSE STREET FORMER BANKSIDE ENGINERRING PREMISES HULL GB HU9 1RJ;LITTLEFAIR ROAD NORTH EAST TRUCK & VAN LTD HEDON ROAD HULL HEDON ROAD GB HU9 5LP;HELSINKI ROAD JAMES E SMITH LTD SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1095925 Active Licenced property: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ;STOCKHOLM ROAD MAURI PRODUCTS SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0XW;JACKSON WAY HERON FROZEN FOODS LTD MELTON NORTH FERRIBY MELTON GB HU14 3HJ;WOODHOUSE STREET FORMER BANKSIDE ENGINERRING PREMISES HULL GB HU9 1RJ;LITTLEFAIR ROAD NORTH EAST TRUCK & VAN LTD HEDON ROAD HULL HEDON ROAD GB HU9 5LP;HELSINKI ROAD JAMES E SMITH LTD SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1095925 Active Licenced property: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ;STOCKHOLM ROAD MAURI PRODUCTS SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0XW;JACKSON WAY HERON FROZEN FOODS LTD MELTON NORTH FERRIBY MELTON GB HU14 3HJ;WOODHOUSE STREET FORMER BANKSIDE ENGINERRING PREMISES HULL GB HU9 1RJ;LITTLEFAIR ROAD NORTH EAST TRUCK & VAN LTD HEDON ROAD HULL HEDON ROAD GB HU9 5LP;HELSINKI ROAD JAMES E SMITH LTD SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0YW. Correspondance address: WOODHOUSE STREET FLEET HOUSE HULL GB HU9 1RJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-18
Resolutions for Winding-up2023-10-18
Fines / Sanctions
No fines or sanctions have been issued against EUROVISION LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-05 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-05-29 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of EUROVISION LOGISTICS LTD registering or being granted any patents
Domain Names

EUROVISION LOGISTICS LTD owns 1 domain names.

eurovisionlogistics.co.uk  

Trademarks
We have not found any records of EUROVISION LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROVISION LOGISTICS LTD. 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 (49410 - Freight transport by road) as EUROVISION LOGISTICS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EUROVISION LOGISTICS LTD 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 EUROVISION LOGISTICS LTD 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 EUROVISION LOGISTICS LTD 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.