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

EST TRANSPORT PURCHASING LIMITED

ALTON COURT, PENYARD LANE, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5GL,
Company Registration Number
03303030
Private Limited Company
Active

Company Overview

About Est Transport Purchasing Ltd
EST TRANSPORT PURCHASING LIMITED was founded on 1997-01-10 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Est Transport Purchasing Limited is a Private Limited Company registered in ENGLAND 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
EST TRANSPORT PURCHASING LIMITED
 
Legal Registered Office
ALTON COURT
PENYARD LANE
ROSS-ON-WYE
HEREFORDSHIRE
HR9 5GL
Other companies in CW8
 
Previous Names
BANKS SADLER TRANSPORT PURCHASING LIMITED01/07/2008
Filing Information
Company Number 03303030
Company ID Number 03303030
Date formed 1997-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB710346082  
Last Datalog update: 2024-03-07 02:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EST TRANSPORT PURCHASING 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 EST TRANSPORT PURCHASING LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET BALI
Director 2012-05-17
PETER JOHN CHURCHUS
Director 2009-11-20
ABHISHEK GOENKA
Director 2014-10-30
TIMOTHY WILLIAM MAY
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE CULLEN
Company Secretary 2015-02-20 2016-08-01
TIMOTHY WILLIAM MAY
Company Secretary 2014-10-30 2015-02-20
ALEXANDRA DILYS WILLIAMSON
Company Secretary 2008-06-23 2014-10-30
MARTIN WILLIAM OLIVER DAVIES
Director 2009-10-01 2012-09-20
NEIL IRVINE BRIGHT
Director 2011-01-01 2012-07-06
ROBERT GREGORY BADDELEY
Director 2008-06-23 2010-12-31
BRENDAN DEREK LEE JONES
Director 2007-07-06 2009-11-20
CARL HEINRICH MICHEL
Director 2008-06-23 2009-09-30
LAWRIE MEECHAN
Company Secretary 1997-01-10 2008-06-23
DAVID IAN CAMPBELL
Director 1997-01-10 2008-06-23
WILLIAM GEOFFREY SADLER
Director 1997-01-10 2008-06-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-01-10 1997-01-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-01-10 1997-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVNEET BALI MEININGER HOTEL GLASGOW LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2017-07-22 CURRENT 2001-07-24 Active - Proposal to Strike off
NAVNEET BALI MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
NAVNEET BALI KKB ADVISERS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NAVNEET BALI MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
NAVNEET BALI MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
NAVNEET BALI MEININGER LIMITED Director 2013-04-30 CURRENT 2006-08-07 Active
NAVNEET BALI EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
NAVNEET BALI FREEDOM OF FRANCE LIMITED Director 2012-05-17 CURRENT 1988-12-21 Active
NAVNEET BALI EDGE ADVENTURES LIMITED Director 2012-05-17 CURRENT 1998-01-21 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK LIMITED Director 2012-05-17 CURRENT 1988-10-14 Active
NAVNEET BALI PGL AIR TRAVEL LIMITED Director 2012-05-17 CURRENT 1991-02-18 Active
NAVNEET BALI NST TRAVEL GROUP LIMITED Director 2012-05-17 CURRENT 1991-11-21 Active
NAVNEET BALI NST TRANSPORT SERVICES LIMITED Director 2012-05-17 CURRENT 1995-11-24 Active
NAVNEET BALI HOTELNET LIMITED Director 2012-05-17 CURRENT 2000-12-01 Active - Proposal to Strike off
NAVNEET BALI PGL GROUP LIMITED Director 2012-05-17 CURRENT 2005-01-31 Active
NAVNEET BALI NST HOLDINGS LIMITED Director 2012-05-17 CURRENT 2007-07-24 Active
NAVNEET BALI PGL TRAVEL LIMITED Director 2012-05-17 CURRENT 1974-11-25 Active
NAVNEET BALI P.G.L.VOYAGES LIMITED Director 2012-05-17 CURRENT 1960-02-09 Active
NAVNEET BALI PGL ADVENTURE LTD. Director 2012-05-17 CURRENT 1979-05-16 Active
NAVNEET BALI HOLIDAYBREAK TRUSTEE LIMITED Director 2012-05-17 CURRENT 1996-11-08 Active - Proposal to Strike off
NAVNEET BALI TRAVELWORKS UK LIMITED Director 2012-05-17 CURRENT 2000-04-28 Active - Proposal to Strike off
NAVNEET BALI HB EDUCATION LIMITED Director 2012-05-17 CURRENT 2007-05-15 Active
PETER JOHN CHURCHUS EUROPEAN STUDY TOURS LIMITED Director 2009-11-20 CURRENT 1984-08-08 Active
PETER JOHN CHURCHUS NST TRAVEL GROUP LIMITED Director 2009-10-20 CURRENT 1991-11-21 Active
PETER JOHN CHURCHUS NST TRANSPORT SERVICES LIMITED Director 2009-10-20 CURRENT 1995-11-24 Active
PETER JOHN CHURCHUS HB EDUCATION LIMITED Director 2009-03-09 CURRENT 2007-05-15 Active
PETER JOHN CHURCHUS PGL GROUP LIMITED Director 2005-07-13 CURRENT 2005-01-31 Active
PETER JOHN CHURCHUS FREEDOM OF FRANCE LIMITED Director 2003-07-05 CURRENT 1988-12-21 Active
PETER JOHN CHURCHUS PGL AIR TRAVEL LIMITED Director 2003-07-05 CURRENT 1991-02-18 Active
PETER JOHN CHURCHUS PGL TRAVEL LIMITED Director 2003-07-05 CURRENT 1974-11-25 Active
PETER JOHN CHURCHUS P.G.L.VOYAGES LIMITED Director 2003-07-05 CURRENT 1960-02-09 Active
PETER JOHN CHURCHUS PGL ADVENTURE LTD. Director 2003-07-05 CURRENT 1979-05-16 Active
PETER JOHN CHURCHUS TOTALLY TRAINS LTD. Director 1995-10-31 CURRENT 1995-09-12 Active
ABHISHEK GOENKA SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ABHISHEK GOENKA EUROPEAN STUDY TOURS LIMITED Director 2014-10-30 CURRENT 1984-08-08 Active
ABHISHEK GOENKA FREEDOM OF FRANCE LIMITED Director 2014-10-30 CURRENT 1988-12-21 Active
ABHISHEK GOENKA EDGE ADVENTURES LIMITED Director 2014-10-30 CURRENT 1998-01-21 Active - Proposal to Strike off
ABHISHEK GOENKA MEININGER HOTELS LIMITED Director 2014-10-30 CURRENT 2014-02-14 Active
ABHISHEK GOENKA HOTELNET LIMITED Director 2014-10-30 CURRENT 2000-12-01 Active - Proposal to Strike off
ABHISHEK GOENKA NST HOLDINGS LIMITED Director 2014-10-30 CURRENT 2007-07-24 Active
ABHISHEK GOENKA SUPERBREAK MINI-HOLIDAYS LIMITED Director 2014-10-30 CURRENT 1982-11-01 In Administration/Administrative Receiver
ABHISHEK GOENKA SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2014-10-30 CURRENT 1990-05-11 Active - Proposal to Strike off
ABHISHEK GOENKA P.G.L.VOYAGES LIMITED Director 2014-10-30 CURRENT 1960-02-09 Active
ABHISHEK GOENKA HOLIDAYBREAK TRUSTEE LIMITED Director 2014-10-30 CURRENT 1996-11-08 Active - Proposal to Strike off
ABHISHEK GOENKA TRAVELWORKS UK LIMITED Director 2014-10-30 CURRENT 2000-04-28 Active - Proposal to Strike off
ABHISHEK GOENKA HB EDUCATION LIMITED Director 2014-10-30 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY HB PGL HOLDING LIMITED Director 2017-03-13 CURRENT 2015-09-18 Active
TIMOTHY WILLIAM MAY MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS NORTH AMERICA LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
TIMOTHY WILLIAM MAY HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2014-10-30 CURRENT 2001-07-24 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
TIMOTHY WILLIAM MAY EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
TIMOTHY WILLIAM MAY FREEDOM OF FRANCE LIMITED Director 2009-10-01 CURRENT 1988-12-21 Active
TIMOTHY WILLIAM MAY PGL AIR TRAVEL LIMITED Director 2009-10-01 CURRENT 1991-02-18 Active
TIMOTHY WILLIAM MAY NST TRAVEL GROUP LIMITED Director 2009-10-01 CURRENT 1991-11-21 Active
TIMOTHY WILLIAM MAY NST TRANSPORT SERVICES LIMITED Director 2009-10-01 CURRENT 1995-11-24 Active
TIMOTHY WILLIAM MAY PGL GROUP LIMITED Director 2009-10-01 CURRENT 2005-01-31 Active
TIMOTHY WILLIAM MAY PGL TRAVEL LIMITED Director 2009-10-01 CURRENT 1974-11-25 Active
TIMOTHY WILLIAM MAY P.G.L.VOYAGES LIMITED Director 2009-10-01 CURRENT 1960-02-09 Active
TIMOTHY WILLIAM MAY PGL ADVENTURE LTD. Director 2009-10-01 CURRENT 1979-05-16 Active
TIMOTHY WILLIAM MAY TRAVELWORKS UK LIMITED Director 2009-10-01 CURRENT 2000-04-28 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HB EDUCATION LIMITED Director 2009-10-01 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY NST HOLDINGS LIMITED Director 2008-06-04 CURRENT 2007-07-24 Active
TIMOTHY WILLIAM MAY EDGE ADVENTURES LIMITED Director 2005-09-16 CURRENT 1998-01-21 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOTELNET LIMITED Director 2005-09-16 CURRENT 2000-12-01 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOLIDAYBREAK TRUSTEE LIMITED Director 2005-09-16 CURRENT 1996-11-08 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY CLARENCE GARDENS MANAGEMENT COMPANY LIMITED Director 2005-07-08 CURRENT 2002-04-25 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
2023-05-20FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-27CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-10-07DIRECTOR APPOINTED MR ANDREW JAMES CLARK
2022-10-07AP01DIRECTOR APPOINTED MR ANDREW JAMES CLARK
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR CREIGHTON
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN CURRIE
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-11AP01DIRECTOR APPOINTED MR LUKE TAYLOR CREIGHTON
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBERT HAYWARD
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-09-08CH01Director's details changed for Mr Carl Hayward on 2020-09-08
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHURCHUS
2020-08-28AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON FIRTH
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-26AP01DIRECTOR APPOINTED MR JOHN GORDON FIRTH
2019-03-12AA01Current accounting period extended from 31/03/19 TO 31/08/19
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-04MEM/ARTSARTICLES OF ASSOCIATION
2019-01-25AP01DIRECTOR APPOINTED MR NEIL ALLEN CURRIE
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 3rd Floor 30 Millbank London SW1P 4DU United Kingdom
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ABHISHEK GOENKA
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-10-02PSC05Change of details for Holidaybreak Education Limited as a person with significant control on 2018-09-20
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-17PSC05Change of details for Holidaybreak Education Limited as a person with significant control on 2016-04-06
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MAY / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK GOENKA / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCHUS / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET BALI / 15/12/2016
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02TM02Termination of appointment of Dominique Cullen on 2016-08-01
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-26AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-26AD03Registers moved to registered inspection location of 3rd Floor 30 Millbank London SW1P 4DU
2016-01-26AD02Register inspection address changed to 3rd Floor 30 Millbank London SW1P 4DU
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAY
2015-02-23AP03SECRETARY APPOINTED MS DOMINIQUE CULLEN
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-12AR0110/01/15 FULL LIST
2014-10-30AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM MAY
2014-10-30AP01DIRECTOR APPOINTED MR ABHISHEK GOENKA
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-10AR0110/01/14 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0110/01/13 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2012-05-17AP01DIRECTOR APPOINTED MR NAVNEET BALI
2012-05-17AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAY
2012-01-11AR0110/01/12 FULL LIST
2011-10-13AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-01-20AR0110/01/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AP01DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 08/06/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-26AR0110/01/10 FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DILYS WILLIAMSON / 25/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 15/01/2010
2009-11-20AP01DIRECTOR APPOINTED MR PETER JOHN CHURCHUS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JONES
2009-10-09AP01DIRECTOR APPOINTED MARTIN DAVIES
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL
2009-07-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-14363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM HARTFORD MANOR GREENBANK LANE NORTHWICH CHESHIRE CW18 1HW
2008-07-17288aDIRECTOR APPOINTED ROBERT GREGORY BADDELEY
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY LAWRIE MEECHAN
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SADLER
2008-07-11288aDIRECTOR APPOINTED CARL HEINRICH MICHEL
2008-07-11288aSECRETARY APPOINTED ALEXANDRA DILYS WILLIAMSON
2008-07-09225CURREXT FROM 31/08/2008 TO 30/09/2008
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 4 POST OFFICE WALK FORE STREET HERTFORD HERTFORDSHIRE SG14 1DL
2008-06-30AUDAUDITOR'S RESIGNATION
2008-06-27CERTNMCOMPANY NAME CHANGED BANKS SADLER TRANSPORT PURCHASING LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-1588(2)CAPITALS NOT ROLLED UP
2008-01-28363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-02-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-05363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-19363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 100 CHALK FARM ROAD LONDON NW1 8EP
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-11363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-05-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/03
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-30363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-11AUDAUDITOR'S RESIGNATION
2003-08-20225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-07363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-21363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-14363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EST TRANSPORT PURCHASING 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 EST TRANSPORT PURCHASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1998-06-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EST TRANSPORT PURCHASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EST TRANSPORT PURCHASING LIMITED
Trademarks
We have not found any records of EST TRANSPORT PURCHASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EST TRANSPORT PURCHASING 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 (96090 - Other service activities n.e.c.) as EST TRANSPORT PURCHASING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EST TRANSPORT PURCHASING 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 EST TRANSPORT PURCHASING 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 EST TRANSPORT PURCHASING 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.