This company is commonly known as Freight Traders Limited. The company was founded 24 years ago and was given the registration number 03883256. The firm's registered office is in BERKSHIRE. You can find them at 3d Dundee Road, Slough, Berkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | FREIGHT TRADERS LIMITED |
---|---|---|
Company Number | : | 03883256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3d Dundee Road, Slough, Berkshire, SL1 4LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 09 August 2016 | Active |
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN | Secretary | 23 February 2000 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Secretary | 03 March 2006 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Secretary | 06 July 2012 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 15 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 1999 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 15 December 2014 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 25 February 2011 | Active |
17 Square Josephine-Charlotte, 1200 Brussels, Belgium, FOREIGN | Director | 12 June 2000 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 23 February 2000 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 09 August 2016 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 03 March 2006 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 15 December 2014 | Active |
Porchester House, Chequers Road, Wretton, Kings Lynn, PE33 9QS | Director | 23 February 2000 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 13 November 2006 | Active |
2506 Hollybrook Place, Oakton, Usa, | Director | 23 February 2000 | Active |
15 Avenue Debasseux, 78150 Le Chesnay, France, | Director | 29 March 2004 | Active |
29 Antrim Mansions, Antrim Road, London, NW3 4XU | Director | 13 March 2003 | Active |
3d Dundee Road, Slough, Berkshire, SL1 4LG | Director | 06 July 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 November 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 15 December 1999 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 15 December 1999 | Active |
Food Manufacturers (G.B. Company) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3d, Dundee Road, Slough, United Kingdom, SL1 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2017-12-29 | Officers | Termination secretary company with name termination date. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-12 | Address | Move registers to sail company with new address. | Download |
2016-08-15 | Officers | Appoint person director company with name date. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.