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

EAST TRANSPORTATION LIMITED

TRONDHEIM WAY, STALLINGBOROUGH, GRIMSBY, N E LINCOLNSHIRE, DN41 8FD,
Company Registration Number
03054781
Private Limited Company
Active

Company Overview

About East Transportation Ltd
EAST TRANSPORTATION LIMITED was founded on 1995-05-10 and has its registered office in Grimsby. The organisation's status is listed as "Active". East Transportation 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
EAST TRANSPORTATION LIMITED
 
Legal Registered Office
TRONDHEIM WAY
STALLINGBOROUGH
GRIMSBY
N E LINCOLNSHIRE
DN41 8FD
Other companies in DN41
 
Filing Information
Company Number 03054781
Company ID Number 03054781
Date formed 1995-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB870676103  
Last Datalog update: 2023-10-08 06:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST TRANSPORTATION 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 EAST TRANSPORTATION LIMITED
The following companies were found which have the same name as EAST TRANSPORTATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST TRANSPORTATION HOLDINGS LIMITED TRONDHEIM WAY STALLINGBOROUGH GRIMSBY NORTH EAST LINCOLNSHIRE DN41 8FD Active Company formed on the 2005-04-21
EAST TRANSPORTATION INC Georgia Unknown
EAST TRANSPORTATION SERVICES INC Georgia Unknown
EAST TRANSPORTATION INVESTMENTS LLC 300 DIPLOMAT PKWY HALLANDALE BEACH FL 33009 Inactive Company formed on the 2019-06-10
EAST TRANSPORTATION SERVICES INC Georgia Unknown
EAST TRANSPORTATION LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2020-03-16
EAST TRANSPORTATION, LLC 13222 PROSPECTOR WAY SAINT HEDWIG TX 78152 Active Company formed on the 2020-10-20

Company Officers of EAST TRANSPORTATION LIMITED

Current Directors
Officer Role Date Appointed
PETER AAROSIN
Director 2005-12-05
PAUL ANTHONY HICKLING
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOE MANSLEY
Company Secretary 2005-12-05 2010-03-30
JOE MANSLEY
Director 2005-12-05 2010-03-30
GRAHAM JOHN MCRAE WALKER
Company Secretary 1995-05-10 2005-12-05
BALDUR ORN GUDNASON
Director 2004-05-17 2005-12-05
BJARNI HJALTASON
Director 2004-08-06 2005-12-05
MATTHIAS MATTHIASSON
Director 2003-07-01 2004-08-06
ERIENDUR HJALTASON
Director 2003-03-04 2004-05-17
GARDAR JOHANNSSON
Director 1999-02-15 2003-07-01
INGIMUNDUR SIGURPALSSON
Director 2000-10-12 2003-03-04
HORDUR SIGURGESTSSON
Director 1995-06-16 2000-10-12
JON BJORGVIN STEFANSSON
Director 1995-05-10 1999-02-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-05-10 1995-05-10
WATERLOW NOMINEES LIMITED
Nominated Director 1995-05-10 1995-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER AAROSIN PORT INVEST LIMITED Director 2018-06-29 CURRENT 2018-06-21 Active
PETER AAROSIN EAST TRANS WAREHOUSING LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
PETER AAROSIN BONDHOLDERSCHEME LIMITED Director 2013-11-28 CURRENT 2010-09-20 Active
PETER AAROSIN HUMBERLINE SHIPPING LIMITED Director 2011-09-26 CURRENT 2011-08-01 Dissolved 2016-01-12
PETER AAROSIN DB PACKING HOLDINGS LIMITED Director 2010-05-05 CURRENT 2010-04-30 Active
PETER AAROSIN DANBRIT SHIPPING LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
PETER AAROSIN GOOLE INTERMODAL TERMINAL LIMITED Director 2005-09-09 CURRENT 2005-09-09 Active
PETER AAROSIN EAST TRANSPORTATION HOLDINGS LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
PETER AAROSIN DANBRIT LOGISTICS LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
PETER AAROSIN INVOLVEMENT PACKING LIMITED Director 1999-01-28 CURRENT 1975-02-21 Active
PETER AAROSIN DANBRIT HOLDINGS LIMITED Director 1991-11-13 CURRENT 1984-03-01 Active
PETER AAROSIN WATERWAY SHIPPING LIMITED Director 1991-07-03 CURRENT 1991-07-02 Active - Proposal to Strike off
PAUL ANTHONY HICKLING EAST TRANS WAREHOUSING LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active
PAUL ANTHONY HICKLING EAST TRANSPORTATION HOLDINGS LIMITED Director 2005-11-10 CURRENT 2005-04-21 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
2023-09-01FULL ACCOUNTS MADE UP TO 30/11/22
2023-08-14CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-29AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030547810007
2017-08-29AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-09-01AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-24AR0106/08/15 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-03AR0106/08/14 ANNUAL RETURN FULL LIST
2013-09-02AR0106/08/13 ANNUAL RETURN FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HICKLING / 10/06/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AAROSIN / 06/08/2013
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-08-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-09AR0106/08/12 ANNUAL RETURN FULL LIST
2012-04-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-03-31MG01Particulars of a mortgage or charge / charge no: 6
2012-03-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-12-05MG01Particulars of a mortgage or charge / charge no: 5
2011-10-10AR0106/08/11 FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-08-06AR0106/08/10 FULL LIST
2010-07-12AR0106/05/10 FULL LIST
2010-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY JOE MANSLEY
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOE MANSLEY
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-12AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-04363aRETURN MADE UP TO 06/05/09; NO CHANGE OF MEMBERS
2008-10-15225CURRSHO FROM 31/12/2008 TO 30/11/2008
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM OSBORNE ROAD STALLINGBOROUGH CLEETHORPES N E LINCS DN41 8DG
2008-07-07363sRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-06-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-31363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-21225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-12-2888(2)RAD 21/08/96--------- £ SI 49998@1
2005-12-14288bDIRECTOR RESIGNED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: EIMSKIP, MIDDLEPLATT ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1AH
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-14288bSECRETARY RESIGNED
2005-12-14AUDAUDITOR'S RESIGNATION
2005-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05
2005-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/05
2005-05-28363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-05-24363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-19288aNEW DIRECTOR APPOINTED
2003-07-19288bDIRECTOR RESIGNED
2003-05-13363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-10288bDIRECTOR RESIGNED
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

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0221844 Active Licenced property: QUEENS ROAD KNAUF DRYWALL IMMINGHAM GB DN40 1QT;REDWOOD INDUSTRIAL ESTATE PLOT 3 TRONDHEIM WAY STALLINGBOROUGH GRIMSBY TRONDHEIM WAY GB DN41 8FD. Correspondance address: TRONDHEIM WAY EAST TRANSPORTATION STALLINGBOROUGH GRIMSBY STALLINGBOROUGH GB DN41 8FD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0221844 Active Licenced property: QUEENS ROAD KNAUF DRYWALL IMMINGHAM GB DN40 1QT;REDWOOD INDUSTRIAL ESTATE PLOT 3 TRONDHEIM WAY STALLINGBOROUGH GRIMSBY TRONDHEIM WAY GB DN41 8FD. Correspondance address: TRONDHEIM WAY EAST TRANSPORTATION STALLINGBOROUGH GRIMSBY STALLINGBOROUGH GB DN41 8FD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0221844 Active Licenced property: QUEENS ROAD KNAUF DRYWALL IMMINGHAM GB DN40 1QT;REDWOOD INDUSTRIAL ESTATE PLOT 3 TRONDHEIM WAY STALLINGBOROUGH GRIMSBY TRONDHEIM WAY GB DN41 8FD. Correspondance address: TRONDHEIM WAY EAST TRANSPORTATION STALLINGBOROUGH GRIMSBY STALLINGBOROUGH GB DN41 8FD

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
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 EAST TRANSPORTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2012-03-31 Outstanding BARCLAYS BANK PLC
NOVATION AGREEMENT 2011-11-28 Satisfied LEUMI ABL LIMITED (SECURITY HOLDER)
ALL ASSETS DEBENTURE 2010-04-16 Satisfied COFACE RECEIVABLES FINANCE LIMITED (THE ("SECURITY HOLDER")
DEED OF CHARGE FOR SECURED LOAN 2007-10-29 Satisfied JOSEPH MANSLEY,ANNA MARGARET MANSLEY,PAUL ANTONY HICKLING AND MORGAN LLOYD TRUSTEES LIMITED ASTRUSTEES OF THE EAST TRANSPORTATION PENSION SCHEME
DEBENTURE 2005-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-12-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 EAST TRANSPORTATION LIMITED

Intangible Assets
Patents
We have not found any records of EAST TRANSPORTATION LIMITED registering or being granted any patents
Domain Names

EAST TRANSPORTATION LIMITED owns 2 domain names.

eastrans.co.uk   easttrans.co.uk  

Trademarks
We have not found any records of EAST TRANSPORTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST TRANSPORTATION 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 EAST TRANSPORTATION 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 EAST TRANSPORTATION 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 EAST TRANSPORTATION 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 EAST TRANSPORTATION 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.