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..
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 | : |
|
Registered Address | : | Quarry Bank Chorley Road, Walton-le-dale, Preston, Lancashire, PR5 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 6, Arlington Street, London, England, SW1A 1RE | Secretary | 29 September 2021 | Active |
First Floor 6, Arlington Street, London, England, SW1A 1RE | Director | 29 September 2021 | Active |
First Floor 6, Arlington Street, London, England, SW1A 1RE | Director | 29 September 2021 | Active |
First Floor 6, Arlington Street, London, England, SW1A 1RE | Director | 01 December 2022 | Active |
First Floor 6, Arlington Street, London, England, SW1A 1RE | Director | 13 September 2023 | Active |
First Floor, Arlington Street, London, England, SW1A 1RE | Director | 13 May 2022 | Active |
First Floor 6, Arlington Street, London, England, SW1A 1RE | Director | 08 June 2004 | Active |
Victoria House, Grover Street, Tunbridge Wells, TN1 2QB | Secretary | 18 August 2003 | Active |
Quarry Bank, Chorley Road, Walton-Le-Dale, Preston, PR5 4JN | Secretary | 08 June 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 18 July 2003 | Active |
First Floor, Arlington Street, London, England, SW1A 1RE | Director | 29 September 2021 | Active |
First Floor 6, Arlington Street, London, England, SW1A 1RE | Director | 29 September 2021 | Active |
Dolphin House, Camden Park, Tunbridge Wells, TN2 4TN | Director | 18 August 2003 | Active |
First Floor 6, Arlington Street, London, England, SW1A 1RE | Director | 08 June 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 18 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Resolution | Resolution. | Download |
2023-09-18 | Incorporation | Memorandum articles. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Accounts | Change account reference date company current extended. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Capital | Capital name of class of shares. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.