UKBizDB.co.uk

FREIGHT SERVICES LTD

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

This company is commonly known as Freight Services Ltd. The company was founded 7 years ago and was given the registration number 10770302. The firm's registered office is in SMETHWICK. You can find them at 214 Lightwoods Hill, , Smethwick, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FREIGHT SERVICES LTD
Company Number:10770302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:214 Lightwoods Hill, Smethwick, England, B67 5EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Union Road, Oldbury, B69 3EX

Director01 July 2022Active
11, Union Road, Oldbury, B69 3EX

Director01 February 2022Active
11, Union Road, Oldbury, B69 3EX

Director01 May 2022Active
11, Union Road, Oldbury, B69 3EX

Director01 May 2022Active
8, Hamilton Road, Smethwick, England, B67 5QE

Director01 July 2019Active
149, Spon Lane, West Bromwich, England, B70 6AS

Director15 May 2017Active
Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA

Director03 September 2018Active

People with Significant Control

Mr Jasbir Singh
Notified on:01 May 2022
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Unit 2d, Pearsall Drive, Oldbury, England, B69 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Talvinder Singh
Notified on:01 May 2022
Status:Active
Date of birth:October 1987
Nationality:Indian
Address:11, Union Road, Oldbury, B69 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hardip Singh
Notified on:01 February 2022
Status:Active
Date of birth:October 1984
Nationality:English
Country of residence:England
Address:Unit 2d, Pearsall Drive, Oldbury, England, B69 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurdev Singh
Notified on:01 July 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:214, Lightwoods Hill, Smethwick, England, B67 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harminder Singh Bhogal
Notified on:01 July 2019
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:8, Hamilton Road, Smethwick, England, B67 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harminder Singh Bhogal
Notified on:15 May 2017
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:8, Hamilton Road, Birmingham, United Kingdom, B67 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2024-02-07Address

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

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Address

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

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Address

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

Download
2022-09-07Address

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

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Address

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

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.