UKBizDB.co.uk

CUSTOM FREIGHT SERVICES LIMITED

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

This company is commonly known as Custom Freight Services Limited. The company was founded 39 years ago and was given the registration number 01909473. The firm's registered office is in IPSWICH. You can find them at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CUSTOM FREIGHT SERVICES LIMITED
Company Number:01909473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director02 September 2022Active
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director10 March 2023Active
Anchor Court, Finchley Road, Grays, England, RM17 6RQ

Secretary-Active
Anchor Court, Finchley Road, Grays, England, RM17 6RQ

Director-Active
Anchor Court, Finchley Road, Grays, England, RM17 6RQ

Director01 March 2001Active
Anchor Court, Finchley Road, Grays, United Kingdom, RM17 6RQ

Director01 March 2001Active
Third Floor, Connexions Building, 159 Princes Street, Ipswich, England, IP1 1QJ

Director-Active

People with Significant Control

Custom Freight Services Holdings Limited
Notified on:15 November 2022
Status:Active
Country of residence:England
Address:7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Richard Mellanby
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Third Floor, Connexions Building, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-01Persons with significant control

Change to a person with significant control.

Download
2024-01-01Officers

Change person director company with change date.

Download
2024-01-01Officers

Change person director company with change date.

Download
2023-12-18Address

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

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Address

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

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-12Address

Change sail address company with old address new address.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.