UKBizDB.co.uk

D. ESSEX FREIGHT (FORWARDING) LIMITED

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

This company is commonly known as D. Essex Freight (forwarding) Limited. The company was founded 46 years ago and was given the registration number 01353117. The firm's registered office is in SHEFFIELD. You can find them at Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:D. ESSEX FREIGHT (FORWARDING) LIMITED
Company Number:01353117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield, England, S9 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield, England, S9 2QD

Secretary23 May 2002Active
Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield, England, S9 2QD

Director28 March 2000Active
Attwood Cottage, The Street Ash, Sevenoaks, TN15 7HB

Secretary-Active
Longacres Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EX

Secretary01 January 2000Active
Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield, England, S9 2QD

Director01 February 2016Active
12 Ingleby Way, Chislehurst, BR7 6DD

Director28 March 2000Active
38 Meadow Rise, Billericay, CM11 2DZ

Director28 March 2000Active
37 Steps, Orchard Road, Matlock Bath, Matlock, DE4 3PF

Director-Active
12 Blunesfield, Potters Bar, EN6 5DG

Director-Active
Attwood Cottage, The Street Ash, Sevenoaks, TN15 7HB

Director-Active
Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield, England, S9 2QD

Director01 February 2016Active
Longacres Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EX

Director-Active
208 Blackshots Lane, Grays, RM16 2LP

Director28 March 2000Active

People with Significant Control

Mr Ian David Graham
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Units 3-5 Newhall Road Business Park, Newhall Road, Sheffield, England, S9 2QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Capital

Capital cancellation shares.

Download
2016-11-21Capital

Capital return purchase own shares.

Download
2016-10-27Resolution

Resolution.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Address

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

Download

Copyright © 2024. All rights reserved.