UKBizDB.co.uk

CRANFORD FORWARDERS BOND LIMITED

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

This company is commonly known as Cranford Forwarders Bond Limited. The company was founded 43 years ago and was given the registration number 01510592. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CRANFORD FORWARDERS BOND LIMITED
Company Number:01510592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1980
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:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Secretary04 September 2020Active
Magna House, Magna House, 18:32 London Road, Staines, TW18 4BP

Director04 January 2001Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director14 March 2024Active
30 Severn Drive, Walton On Thames, KT12 3BQ

Secretary-Active
4, New Square, Bedfont Lakes, TW14 8HA

Secretary19 January 2009Active
Cedar House, 78, Portsmouth Road, Cobham, United Kingdom, KT11 1AN

Secretary07 April 1992Active
10 Gomer Gardens, Teddington, TW11 9AT

Secretary01 August 2003Active
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG

Secretary02 June 1999Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Secretary07 June 2012Active
"Cheren", Temple Gardens, Staines, TW18 3NQ

Director01 March 1994Active
24 Garden Close, Ashford, TW15 1LH

Director-Active
Magna House, 18/32 London Road, Staines, TW18 4BP

Director04 January 2001Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director07 June 2012Active
4, New Square, Bedfont Lakes, England, TW14 8HA

Director19 January 2009Active
10 Gomer Gardens, Teddington, TW11 9AT

Director01 August 2003Active
13 Wilton Crescent, St Leonards Park, Windsor, SL4 4YJ

Director-Active
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ

Director02 June 1999Active
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG

Director02 June 1999Active
51 Blomfield Road, London, W9 2PD

Director-Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director27 March 2015Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director11 January 2017Active
5 Downshire Park South, Hillsborough, Northern Ireland, BT26 6RT

Director01 August 2003Active
8 Lingfield Close, Alton, GU34 2TZ

Director03 February 1999Active
9 Bay Close, Earley, Reading, RG6 2GH

Director-Active

People with Significant Control

London Cargo Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mw1 Building 557, Shoreham Road, London, United Kingdom, TW6 3RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-09-07Officers

Appoint person secretary company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Address

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

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.