UKBizDB.co.uk

BIDVEST FREIGHT UK LIMITED

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

This company is commonly known as Bidvest Freight Uk Limited. The company was founded 95 years ago and was given the registration number 00231534. The firm's registered office is in BANBURY. You can find them at The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIDVEST FREIGHT UK LIMITED
Company Number:00231534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1928
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Secretary30 June 2021Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director30 May 2016Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH

Director25 January 2020Active
14 Tudor Road, Beckenham, BR3 2QR

Secretary20 December 1991Active
55 St James Avenue, Beckenham, BR3 4HF

Secretary20 December 1991Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Secretary07 December 1994Active
Unit 2, Langley Park, Waterside Drive, Langley, England, SL3 6AD

Director28 January 2002Active
Coley Gate, Norwood Green, Halifax, HX3 8RD

Director25 May 1999Active
Jasmine Cottage, Nuptown, Warfield, RG42 6HS

Director23 November 1994Active
2 The Asters, Goffs Oak, Waltham Cross, EN7 6SD

Director06 November 2003Active
46 Melcombe Regis Court, Weymouth Street, London, W1N 3LH

Director01 September 1992Active
Unit 2, Langley Park, Waterside Drive, Langley, England, SL3 6AD

Director11 March 2011Active
PO BOX 69411, Bryanston 2021, South African,

Director28 May 2002Active
Poland Court, Odiham, RG29 1JL

Director28 May 2002Active
Affeneys Arkesden Road, Clavering, Saffron Walden, CB11 4QU

Director14 April 1997Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Director30 May 2016Active
39a Kings Avenue, Westville, South Africa,

Director28 January 2002Active
The White House, Curly Hill, Ilkley, LS29 0BA

Director09 June 2000Active
108 Free Trade Wharf, 340 The Highway, London, E1W 3ET

Director06 November 2003Active
39 Portland Place, London, W1N 3AG

Director-Active
73 Portland Place, London, W1N 3AL

Director-Active
Unit 2, Langley Park, Waterside Drive, Langley, England, SL3 6AD

Director28 January 2002Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director11 May 1994Active
Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

Director15 March 1995Active
Newtons Gate 12 Ramley Road, Pennington, Lymington, SO41 8GQ

Director26 September 1994Active
27 Limpopo Road, Emmarentia, South Africa,

Director28 January 2002Active
29 Ferguson Close, London, E14 3SH

Director01 January 1992Active
Tornby Crown Lane, Farnham Royal, Slough, SL2 3SG

Director15 March 1995Active
38 Hillcroft, Dunstable, LU6 1TU

Director16 September 1994Active
2135 Parker Street, Baton Rouge, Usa, FOREIGN

Director18 December 1992Active
11 Anslow Crescent, Bryanston, South Africa,

Director28 January 2002Active
3-4 Empire Place, 133 Empire Road, Sandhurst, South Africa,

Director28 January 2002Active
Salenia A/B, Box 7826, S103-97, Sweden, FOREIGN

Director-Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Director01 February 2011Active
27 Bromley Avenue, Bromley, BR1 4BG

Director03 January 2002Active

People with Significant Control

Bid Services Division (Uk) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 2, Waterside Drive, Slough, England, SL3 6AD
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-16Change of constitution

Statement of companys objects.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.