UKBizDB.co.uk

FREIGHT2GO LTD

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

This company is commonly known as Freight2go Ltd. The company was founded 11 years ago and was given the registration number 08252806. The firm's registered office is in DUDLEY. You can find them at Unit D, 26 Thornleigh Trading Estate, Thornleigh Trading Estate, Dudley, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FREIGHT2GO LTD
Company Number:08252806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2012
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:Unit D, 26 Thornleigh Trading Estate, Thornleigh Trading Estate, Dudley, West Midlands, England, DY2 8UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, 26 Thornleigh Trading Estate, Thornleigh Trading Estate, Dudley, England, DY2 8UB

Director12 November 2017Active
100, Salop Road, Birmingham, B68 9AF

Secretary15 October 2012Active
Unit D, 26 Thornleigh Trading Estate, Thornleigh Trading Estate, Dudley, England, DY2 8UB

Director13 November 2017Active
40, Willow Road, Dudley, England, DY1 3PB

Director15 October 2012Active

People with Significant Control

Mr Tomasz Wojciech Tomczak
Notified on:13 November 2017
Status:Active
Date of birth:November 1985
Nationality:Polish
Country of residence:England
Address:Unit D, 26 Thornleigh Trading Estate, Thornleigh Trading Estate, Dudley, England, DY2 8UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Marcin Depta
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Polish
Country of residence:England
Address:Unit D, 26 Thornleigh Trading Estate, Thornleigh Trading Estate, Dudley, England, DY2 8UB
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-01-31Gazette

Gazette filings brought up to date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Gazette

Gazette filings brought up to date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Miscellaneous

Legacy.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.