Warning: file_put_contents(c/faa2816f71f4275a6afbef933cf64b27.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Freight Moves (midlands) Limited, B24 9QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREIGHT MOVES (MIDLANDS) LIMITED

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

This company is commonly known as Freight Moves (midlands) Limited. The company was founded 9 years ago and was given the registration number 09250426. The firm's registered office is in BIRMINGHAM. You can find them at S40 Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:FREIGHT MOVES (MIDLANDS) LIMITED
Company Number:09250426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2014
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:S40 Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham, England, B24 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gill House, 140 Holyhead Road, Birmingham, B21 0AF

Director01 October 2016Active
6, Windleaves Road, Birmingham, Great Britain, B36 0BP

Director01 June 2016Active
Unit S25, Hastingwood Industrial Park, Wood Lane, Erdington, Birmingham, England, B24 9QR

Director06 October 2014Active

People with Significant Control

Mr Ian Leslie Mitchell
Notified on:01 October 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Gill House, 140 Holyhead Road, Birmingham, B21 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leigh Mitchell
Notified on:01 September 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit S25, Hastingwood Industrial Park, Birmingham, United Kingdom, B24 9QR
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Address

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

Download
2021-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-28Address

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

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.