UKBizDB.co.uk

FREIGHT TRADERS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3d Dundee Road, Slough, Berkshire, SL1 4LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director09 August 2016Active
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN

Secretary23 February 2000Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Secretary03 March 2006Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Secretary06 July 2012Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary15 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1999Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director15 December 2014Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director25 February 2011Active
17 Square Josephine-Charlotte, 1200 Brussels, Belgium, FOREIGN

Director12 June 2000Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director23 February 2000Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director09 August 2016Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director03 March 2006Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director15 December 2014Active
Porchester House, Chequers Road, Wretton, Kings Lynn, PE33 9QS

Director23 February 2000Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director13 November 2006Active
2506 Hollybrook Place, Oakton, Usa,

Director23 February 2000Active
15 Avenue Debasseux, 78150 Le Chesnay, France,

Director29 March 2004Active
29 Antrim Mansions, Antrim Road, London, NW3 4XU

Director13 March 2003Active
3d Dundee Road, Slough, Berkshire, SL1 4LG

Director06 July 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director15 December 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director15 December 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-07-31Officers

Change person director company with change date.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-09-12Address

Move registers to sail company with new address.

Download
2016-08-15Officers

Appoint person director company with name date.

Download
2016-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.