This company is commonly known as Freight Products (u.k.) Limited. The company was founded 20 years ago and was given the registration number 05056816. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | FREIGHT PRODUCTS (U.K.) LIMITED |
---|---|---|
Company Number | : | 05056816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 106, Hawley Lane, Farnborough, England, GU14 8JE | Secretary | 25 August 2006 | Active |
Unit 2 106, Hawley Lane, Farnborough, England, GU14 8JE | Director | 25 August 2006 | Active |
Pendle House, Moreton Paddox, Moreton Morrell, CV35 9BT | Secretary | 05 March 2004 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 26 February 2004 | Active |
26 Moorhill Road, Whitnash, Leamington Spa, CV31 2LW | Director | 02 August 2004 | Active |
Pendle House, Moreton Paddox, Moreton Morrell, CV35 9BT | Director | 05 March 2004 | Active |
Pendle House, Moreton Paddox, Moreton Morrell, CV35 9BT | Director | 01 March 2005 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 26 February 2004 | Active |
Mr Timothy Michael Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS |
Nature of control | : |
|
Sandhurst Autoprint Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type small. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type small. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-19 | Accounts | Accounts with accounts type full. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Address | Change registered office address company with date old address new address. | Download |
2015-04-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.