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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH | Secretary | 30 June 2021 | Active |
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH | Director | 30 May 2016 | Active |
Ground Floor Suite, River House, Maidstone Road, Sidcup, England, DA14 5RH | Director | 25 January 2020 | Active |
14 Tudor Road, Beckenham, BR3 2QR | Secretary | 20 December 1991 | Active |
55 St James Avenue, Beckenham, BR3 4HF | Secretary | 20 December 1991 | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Secretary | 07 December 1994 | Active |
Unit 2, Langley Park, Waterside Drive, Langley, England, SL3 6AD | Director | 28 January 2002 | Active |
Coley Gate, Norwood Green, Halifax, HX3 8RD | Director | 25 May 1999 | Active |
Jasmine Cottage, Nuptown, Warfield, RG42 6HS | Director | 23 November 1994 | Active |
2 The Asters, Goffs Oak, Waltham Cross, EN7 6SD | Director | 06 November 2003 | Active |
46 Melcombe Regis Court, Weymouth Street, London, W1N 3LH | Director | 01 September 1992 | Active |
Unit 2, Langley Park, Waterside Drive, Langley, England, SL3 6AD | Director | 11 March 2011 | Active |
PO BOX 69411, Bryanston 2021, South African, | Director | 28 May 2002 | Active |
Poland Court, Odiham, RG29 1JL | Director | 28 May 2002 | Active |
Affeneys Arkesden Road, Clavering, Saffron Walden, CB11 4QU | Director | 14 April 1997 | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Director | 30 May 2016 | Active |
39a Kings Avenue, Westville, South Africa, | Director | 28 January 2002 | Active |
The White House, Curly Hill, Ilkley, LS29 0BA | Director | 09 June 2000 | Active |
108 Free Trade Wharf, 340 The Highway, London, E1W 3ET | Director | 06 November 2003 | Active |
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 | Director | 28 January 2002 | Active |
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN | Director | 11 May 1994 | Active |
Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER | Director | 15 March 1995 | Active |
Newtons Gate 12 Ramley Road, Pennington, Lymington, SO41 8GQ | Director | 26 September 1994 | Active |
27 Limpopo Road, Emmarentia, South Africa, | Director | 28 January 2002 | Active |
29 Ferguson Close, London, E14 3SH | Director | 01 January 1992 | Active |
Tornby Crown Lane, Farnham Royal, Slough, SL2 3SG | Director | 15 March 1995 | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 16 September 1994 | Active |
2135 Parker Street, Baton Rouge, Usa, FOREIGN | Director | 18 December 1992 | Active |
11 Anslow Crescent, Bryanston, South Africa, | Director | 28 January 2002 | Active |
3-4 Empire Place, 133 Empire Road, Sandhurst, South Africa, | Director | 28 January 2002 | Active |
Salenia A/B, Box 7826, S103-97, Sweden, FOREIGN | Director | - | Active |
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL | Director | 01 February 2011 | Active |
27 Bromley Avenue, Bromley, BR1 4BG | Director | 03 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Change of constitution | Statement of companys objects. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.