UKBizDB.co.uk

FREIGHT PRODUCTS (U.K.) LIMITED

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

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..

Company Information

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:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 106, Hawley Lane, Farnborough, England, GU14 8JE

Secretary25 August 2006Active
Unit 2 106, Hawley Lane, Farnborough, England, GU14 8JE

Director25 August 2006Active
Pendle House, Moreton Paddox, Moreton Morrell, CV35 9BT

Secretary05 March 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary26 February 2004Active
26 Moorhill Road, Whitnash, Leamington Spa, CV31 2LW

Director02 August 2004Active
Pendle House, Moreton Paddox, Moreton Morrell, CV35 9BT

Director05 March 2004Active
Pendle House, Moreton Paddox, Moreton Morrell, CV35 9BT

Director01 March 2005Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director26 February 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type small.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2022-09-22Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type small.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type small.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-19Accounts

Accounts with accounts type full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Address

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

Download
2015-04-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.