UKBizDB.co.uk

EXHIBITION FREIGHTING G.S.M. LIMITED

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

This company is commonly known as Exhibition Freighting G.s.m. Limited. The company was founded 21 years ago and was given the registration number 04459227. The firm's registered office is in BOROUGH GREEN. You can find them at Global House Unit 5 Station Court, Station Approach, Borough Green, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:EXHIBITION FREIGHTING G.S.M. LIMITED
Company Number:04459227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Global House Unit 5 Station Court, Station Approach, Borough Green, Kent, TN15 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Unit 5 Station Court, Station Approach, Borough Green, TN15 8AD

Director01 June 2021Active
25, Chatfield Way, East Malling, West Malling, England, ME19 6QD

Director12 June 2002Active
4 Harison Road, Seaford, BN25 3PN

Secretary12 June 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 June 2002Active
Oast Cottage, Plumtree Road, Headcorn, Ashford, England, TN27 9PD

Secretary19 June 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 June 2002Active
Oast Cottage, Plumtree Road, Headcorn, Ashford, England, TN27 9PD

Director08 August 2002Active

People with Significant Control

Mr Michael Timothy Armitage
Notified on:01 June 2021
Status:Active
Date of birth:July 1973
Nationality:British
Address:Global House, Unit 5 Station Court, Borough Green, TN15 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Turner
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Oast Cottage, Plumtree Road, Ashford, England, TN27 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Anthony Bowman
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:25, Chatfield Way, West Malling, England, ME19 6QD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Capital

Capital cancellation shares.

Download
2021-07-23Capital

Capital return purchase own shares.

Download
2021-07-06Resolution

Resolution.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Change account reference date company current extended.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.