UKBizDB.co.uk

ALLWAYS FREIGHT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allways Freight Uk Limited. The company was founded 21 years ago and was given the registration number 04629002. The firm's registered office is in ASHFORD. You can find them at Littleton House, Littleton Road, Ashford, Middlesex. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:ALLWAYS FREIGHT UK LIMITED
Company Number:04629002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Littleton House, Littleton Road, Ashford, Middlesex, TW15 1UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Station Terrace, Hucknall, Nottingham, United Kingdom, NG15 7TQ

Secretary19 May 2005Active
Office K, Littleton House, Littleton Road, Ashford, United Kingdom, TW15 1UU

Director23 April 2019Active
Office K, Littleton House, Littleton Road, Ashford, United Kingdom, TW15 1UU

Director23 April 2019Active
28 Village Way, Pinner, HA5 5AF

Secretary06 January 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary06 January 2003Active
73, Grosvenor Road, Staines, United Kingdom, TW18 2RN

Director06 January 2003Active
Littleton House, Littleton Road, Ashford, TW15 1UU

Director30 September 2016Active
28 Village Way, Pinner, HA5 5AF

Director01 June 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director06 January 2003Active

People with Significant Control

Mr Liam George White
Notified on:25 February 2020
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Office K, Littleton House, Ashford, United Kingdom, TW15 1UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Christopher Siberry
Notified on:25 February 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Office K, Littleton House, Ashford, United Kingdom, TW15 1UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy William Manning
Notified on:22 September 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:73, Grosvenor Road, Staines, United Kingdom, TW18 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Garret Pearson
Notified on:22 September 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Office K, Littleton House, Ashford, United Kingdom, TW15 1UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Miscellaneous

Court order.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Miscellaneous

Legacy.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.