UKBizDB.co.uk

CHATHAM FREIGHT STATION LTD

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

This company is commonly known as Chatham Freight Station Ltd. The company was founded 22 years ago and was given the registration number 04231743. The firm's registered office is in CHATHAM. You can find them at 63 Chatham Docks, , Chatham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CHATHAM FREIGHT STATION LTD
Company Number:04231743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:63 Chatham Docks, Chatham, England, ME4 4SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Chatham Docks, Chatham, England, ME4 4SR

Secretary02 December 2021Active
63, Chatham Docks, Chatham, England, ME4 4SR

Director01 November 2017Active
63, Chatham Docks, Chatham, England, ME4 4SR

Secretary01 November 2017Active
153, Bush Road, Cuxton, Rochester, England, ME2 1HA

Secretary11 June 2001Active
74 College Road, Sittingbourne, ME10 1LD

Secretary11 June 2001Active
Glenview, Hillside Road, Minster On Sea, Sheerness, England, ME12 2RY

Director01 October 2015Active
153, Bush Road, Cuxton, Rochester, England, ME2 1HA

Director11 June 2001Active

People with Significant Control

Mr Milazim Nezaj
Notified on:01 November 2017
Status:Active
Date of birth:September 1978
Nationality:Albanian
Country of residence:England
Address:63, Chatham Docks, Chatham, England, ME4 4SR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Francis Connolly
Notified on:06 April 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:153, Bush Road, Rochester, ME2 1HA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Address

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

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Officers

Appoint person secretary company with name date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Termination secretary company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.