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

CONTINENTAL EXPRESS TRANSPORT LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
02763223
Private Limited Company
Liquidation

Company Overview

About Continental Express Transport Ltd
CONTINENTAL EXPRESS TRANSPORT LIMITED was founded on 1992-11-09 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Continental Express Transport Limited 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
CONTINENTAL EXPRESS TRANSPORT LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in EN8
 
Filing Information
Company Number 02763223
Company ID Number 02763223
Date formed 1992-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-09-29
Account next due 29/06/2019
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB590056053  
Last Datalog update: 2023-06-23 12:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTINENTAL EXPRESS TRANSPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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.
Companies with same name CONTINENTAL EXPRESS TRANSPORT LIMITED
The following companies were found which have the same name as CONTINENTAL EXPRESS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTINENTAL EXPRESS TRANSPORTATION, INC. 10387 Crystal Peak Way Highlands Ranch CO 80129 Good Standing Company formed on the 2001-10-19
CONTINENTAL EXPRESS TRANSPORTATION LLC 6720 MAYFAIR ST STE C HOUSTON TX 77087 Forfeited Company formed on the 2021-04-14

Company Officers of CONTINENTAL EXPRESS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
PIETRO TURONE
Director 2005-07-14
SALVATORE TURONE
Director 2005-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE ANTHONY SMITH
Director 2015-05-20 2018-06-11
SALVATORE MICHELE DIFRANCESCO
Director 2005-07-14 2016-10-07
SALVATORE DIFRANCESCO
Company Secretary 2009-07-08 2016-04-01
SALVATORE DIFRANCESCO
Director 2005-07-14 2016-04-01
ANTONIO DIFRANCESCO
Director 1993-05-27 2015-02-06
MARIO DIFRANCESCO
Director 1992-11-16 2015-02-06
PAOLINA TURONE
Director 1993-05-27 2015-02-06
PAOLINA TURONE
Company Secretary 1992-11-16 2009-07-08
JED RICOTTA
Director 1992-11-16 1993-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-11-09 1992-11-16
WATERLOW NOMINEES LIMITED
Nominated Director 1992-11-09 1992-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIETRO TURONE STUBBINS GROWING PARTNERSHIPS LIMITED Director 2015-11-02 CURRENT 2015-11-02 Liquidation
PIETRO TURONE LOGISTIC PARTNERSHIPS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
PIETRO TURONE FOOD PARTNERSHIPS MARKETING LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
PIETRO TURONE FOOD PARTNERSHIPS INNOVATION LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PIETRO TURONE STUBBINS FP LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2016-01-12
PIETRO TURONE STUBBINS FOOD PARTNERSHIPS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Liquidation
PIETRO TURONE LONDON QUALITY FOODS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2014-06-24
PIETRO TURONE LONDON QUALITY FROZEN LIMITED Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2014-05-06
PIETRO TURONE FRESH SALAD BOX LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
SALVATORE TURONE STUBBINS GROWING PARTNERSHIPS LIMITED Director 2015-11-02 CURRENT 2015-11-02 Liquidation
SALVATORE TURONE LOGISTIC PARTNERSHIPS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SALVATORE TURONE FOOD PARTNERSHIPS MARKETING LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SALVATORE TURONE FOOD PARTNERSHIPS INNOVATION LIMITED Director 2015-09-01 CURRENT 2015-02-06 Active
SALVATORE TURONE STUBBINS FOOD PARTNERSHIPS LIMITED Director 2015-07-01 CURRENT 2013-12-17 Liquidation

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
2023-06-23Final Gazette dissolved via compulsory strike-off
2023-03-23Voluntary liquidation. Return of final meeting of creditors
2023-03-23Voluntary liquidation. Return of final meeting of creditors
2022-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-13
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 55 Baker Street London W1U 7EU
2021-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-13
2020-01-27600Appointment of a voluntary liquidator
2020-01-14AM10Administrator's progress report
2020-01-14AM22Liquidation. Administration move to voluntary liquidation
2019-09-07AM10Administrator's progress report
2019-04-09AM06Notice of deemed approval of proposals
2019-04-05AM02Liquidation statement of affairs AM02SOA
2019-03-16AM03Statement of administrator's proposal
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE
2019-01-25AM01Appointment of an administrator
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-11-14AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY SMITH
2018-07-27AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 300
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE MICHELE DIFRANCESCO
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027632230008
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE TURONE / 19/05/2016
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE TURONE / 19/05/2016
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027632230007
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027632230006
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SALVATORE DIFRANCESCO
2016-04-01TM02Termination of appointment of Salvatore Difrancesco on 2016-04-01
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-21AR0104/11/15 ANNUAL RETURN FULL LIST
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE TURONE / 28/08/2015
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO TURONE / 28/08/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE TURONE / 01/07/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO TURONE / 01/07/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY SMITH / 01/07/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE MICHELE DIFRANCESCO / 01/07/2015
2015-09-16AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O THICKBROOM COVENTRY 147A HIGH STREET WALTHAM CROSS HERTS EN8 7LN
2015-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-06-15AP01DIRECTOR APPOINTED WAYNE ANTHONY SMITH
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO DIFRANCESCO
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIO DIFRANCESCO
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAOLINA TURONE
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-10AR0104/11/14 FULL LIST
2014-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 300
2013-11-04AR0104/11/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO DI FRANCESCO / 14/01/2013
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DI FRANCESCO / 14/01/2013
2012-11-20AR0109/11/12 FULL LIST
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-10AR0109/11/11 FULL LIST
2011-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-12-03AR0109/11/10 FULL LIST
2010-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / SALVATORE DIFRANCESCO / 06/10/2009
2009-12-09AR0109/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO DI FRANCESCO / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLINA TURONE / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETRO TURONE / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DI FRANCESCO / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE DIFRANCESCO / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE MICHELE DIFRANCESCO / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE TURONE / 08/12/2009
2009-12-02AP03SECRETARY APPOINTED SALVATORE DIFRANCESCO
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY PAOLINA TURONE
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETRO TURONE / 06/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE TURONE / 06/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE MICHELE DIFRANCESCO / 06/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE DIFRANCESCO / 06/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO DI FRANCESCO / 06/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAOLINA TURONE / 06/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO DI FRANCESCO / 06/10/2009
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / SALVATORE TURONE / 18/11/2008
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / PIETRO TURONE / 18/11/2008
2008-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-22363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-01363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-03363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
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 OF0225607 Active Licenced property: STATION APPROACH C/O STUBBINS MARKETING LTD WALTHAM CROSS GB EN8 7LY;STUBBINS HALL LANE STUBBINS NURSERY HOLYFIELD FISHERS GREEN WALTHAM ABBEY HOLYFIELD GB EN9 2EE. Correspondance address: STATION APPROACH WALTHAM CROSS GB EN8 7LY

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
Notices to2020-01-22
Appointmen2020-01-22
Appointmen2019-01-16
Fines / Sanctions
No fines or sanctions have been issued against CONTINENTAL EXPRESS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-10 Outstanding HSBC BANK PLC
2016-04-27 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-03-30 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2011-11-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 2009-06-17 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
GUARANTEE AND DEBENTURE 1993-12-23 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT 1993-02-15 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1993-01-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-09-29

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 CONTINENTAL EXPRESS TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of CONTINENTAL EXPRESS TRANSPORT LIMITED registering or being granted any patents
Domain Names

CONTINENTAL EXPRESS TRANSPORT LIMITED owns 2 domain names.

continental-express.co.uk   continentalexpress.co.uk  

Trademarks
We have not found any records of CONTINENTAL EXPRESS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTINENTAL EXPRESS TRANSPORT 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 (49410 - Freight transport by road) as CONTINENTAL EXPRESS TRANSPORT LIMITED 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 CONTINENTAL EXPRESS TRANSPORT 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCONTINENTAL EXPRESS TRANSPORT LIMITEDEvent Date2020-01-22
 
Initiating party Event TypeAppointmen
Defending partyCONTINENTAL EXPRESS TRANSPORT LIMITEDEvent Date2020-01-22
Company Number: 02763223 Name of Company: CONTINENTAL EXPRESS TRANSPORT LIMITED Nature of Business: Freight transport by road Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 5…
 
Initiating party Event TypeAppointmen
Defending partyCONTINENTAL EXPRESS TRANSPORT LIMITEDEvent Date2019-01-16
In the High Court of Justice, Business and Property Courts of England and Wales Insolvency and Companies List (ChD) No 147 of 2019 CONTINENTAL EXPRESS TRANSPORT LIMITED (Company Number 02763223 ) Natu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTINENTAL EXPRESS TRANSPORT 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 CONTINENTAL EXPRESS TRANSPORT 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.