UKBizDB.co.uk

C.H.D. (FORWARDING) LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Suite 8c, Orwell House, Ferry Lane, Felixstowe, England, IP11 3QQ

Director03 April 2023Active
35 Essex Way, Purdis Farm, Ipswich, IP3 83N

Secretary23 August 2005Active
Pantiles Felixstowe Road, Nacton, Ipswich, IP10 0DF

Secretary-Active
Villa Maria, 1 La Chichara, Alhaurin El Grande, Spain, FOREIGN

Secretary14 September 1998Active
Pantiles Felixstowe Road, Nacton, Ipswich, IP10 0DF

Secretary01 February 1996Active
8 Sandy Close, Trimley, Ipswich, IP10 0UJ

Secretary06 December 1997Active
302, Holland Road, Clacton-On-Sea, England, CO15 6PA

Secretary21 September 2007Active
69 Glemsford Close, Felixstowe, IP11 2UQ

Secretary28 February 2005Active
The Half Orchard, 5 Trimley Road Kirton, Ipswich, IP10 0QN

Director01 December 1999Active
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

Director18 May 2013Active
229 Grange Road, Peewit Hill, Felixstowe, IP11 8QD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Capital

Capital return purchase own shares.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Address

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

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Address

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

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Address

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

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.