UKBizDB.co.uk

FREIGHT LINK SOLUTIONS LIMITED

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

This company is commonly known as Freight Link Solutions Limited. The company was founded 20 years ago and was given the registration number 04838153. The firm's registered office is in PRESTON. You can find them at Quarry Bank Chorley Road, Walton-le-dale, Preston, Lancashire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FREIGHT LINK SOLUTIONS LIMITED
Company Number:04838153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Quarry Bank Chorley Road, Walton-le-dale, Preston, Lancashire, PR5 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 6, Arlington Street, London, England, SW1A 1RE

Secretary29 September 2021Active
First Floor 6, Arlington Street, London, England, SW1A 1RE

Director29 September 2021Active
First Floor 6, Arlington Street, London, England, SW1A 1RE

Director29 September 2021Active
First Floor 6, Arlington Street, London, England, SW1A 1RE

Director01 December 2022Active
First Floor 6, Arlington Street, London, England, SW1A 1RE

Director13 September 2023Active
First Floor, Arlington Street, London, England, SW1A 1RE

Director13 May 2022Active
First Floor 6, Arlington Street, London, England, SW1A 1RE

Director08 June 2004Active
Victoria House, Grover Street, Tunbridge Wells, TN1 2QB

Secretary18 August 2003Active
Quarry Bank, Chorley Road, Walton-Le-Dale, Preston, PR5 4JN

Secretary08 June 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary18 July 2003Active
First Floor, Arlington Street, London, England, SW1A 1RE

Director29 September 2021Active
First Floor 6, Arlington Street, London, England, SW1A 1RE

Director29 September 2021Active
Dolphin House, Camden Park, Tunbridge Wells, TN2 4TN

Director18 August 2003Active
First Floor 6, Arlington Street, London, England, SW1A 1RE

Director08 June 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director18 July 2003Active

People with Significant Control

Stena Line (Uk) Limited
Notified on:29 September 2021
Status:Active
Country of residence:England
Address:First Floor, 6 Arlington Street, London, England, SW1A 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Simpson
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Quarry Bank, Chorley Road, Preston, PR5 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lee Stephens
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Quarry Bank, Chorley Road, Preston, PR5 4JN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Resolution

Resolution.

Download
2023-09-18Incorporation

Memorandum articles.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-05Address

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

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Change account reference date company current extended.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Capital

Capital name of class of shares.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.