This company is commonly known as C.h.d. (forwarding) Limited. The company was founded 37 years ago and was given the registration number 02095536. The firm's registered office is in FELIXSTOWE. You can find them at Unit 2, Suite 8c Orwell House, Ferry Lane, Felixstowe, . This company's SIC code is 49410 - Freight transport by road.
Name | : | C.H.D. (FORWARDING) LIMITED |
---|---|---|
Company Number | : | 02095536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1987 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Suite 8c Orwell House, Ferry Lane, Felixstowe, England, IP11 3QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Suite 8c, Orwell House, Ferry Lane, Felixstowe, England, IP11 3QQ | Director | 03 April 2023 | Active |
35 Essex Way, Purdis Farm, Ipswich, IP3 83N | Secretary | 23 August 2005 | Active |
Pantiles Felixstowe Road, Nacton, Ipswich, IP10 0DF | Secretary | - | Active |
Villa Maria, 1 La Chichara, Alhaurin El Grande, Spain, FOREIGN | Secretary | 14 September 1998 | Active |
Pantiles Felixstowe Road, Nacton, Ipswich, IP10 0DF | Secretary | 01 February 1996 | Active |
8 Sandy Close, Trimley, Ipswich, IP10 0UJ | Secretary | 06 December 1997 | Active |
302, Holland Road, Clacton-On-Sea, England, CO15 6PA | Secretary | 21 September 2007 | Active |
69 Glemsford Close, Felixstowe, IP11 2UQ | Secretary | 28 February 2005 | Active |
The Half Orchard, 5 Trimley Road Kirton, Ipswich, IP10 0QN | Director | 01 December 1999 | Active |
Villa Maria, 1 La Chichara, Alhaurin El Grande, Spain, FOREIGN | Director | - | Active |
8 Sandy Close, Trimley, Ipswich, IP10 0UJ | Director | - | Active |
302, Holland Road, Clacton-On-Sea, England, CO15 6PA | Director | 18 May 2013 | Active |
229 Grange Road, Peewit Hill, Felixstowe, IP11 8QD | Director | - | Active |
Mrs Marion Banbury | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Suite 8c, Orwell House, Felixstowe, England, IP11 3QQ |
Nature of control | : |
|
Mrs Brenda Farrell | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Suite 8c, Orwell House, Felixstowe, England, IP11 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Capital | Capital return purchase own shares. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.