This company is commonly known as Freightliner Acquisitions Limited. The company was founded 19 years ago and was given the registration number 05313136. The firm's registered office is in LONDON. You can find them at 3rd Floor 90 Whitfield Street, Fitzrovia, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | FREIGHTLINER ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 05313136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Secretary | 31 August 2023 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 15 September 2022 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Secretary | 17 October 2017 | Active |
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL | Secretary | 06 January 2005 | Active |
21 Reeves Road, London, E3 3PL | Secretary | 14 December 2004 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Secretary | 28 November 2013 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 14 December 2004 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 13 April 2021 | Active |
Hobroyd, Penny Bridge, Ulverston, LA12 7TD | Director | 06 January 2005 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Director | 06 January 2005 | Active |
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL | Director | 06 January 2005 | Active |
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL | Director | 28 February 2014 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Director | 01 August 2017 | Active |
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL | Director | 06 January 2005 | Active |
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL | Director | 12 July 2011 | Active |
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL | Director | 06 January 2005 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Director | 03 January 2017 | Active |
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ | Director | 12 July 2011 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Director | 01 April 2007 | Active |
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ | Director | 23 August 2011 | Active |
Railinvest Acquisitions Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, The Lewis Building, Birmingham, United Kingdom, B4 6EQ |
Nature of control | : |
|
Freightliner Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, The Lewis Building, Birmingham, United Kingdom, B4 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Officers | Termination director company with name termination date. | Download |
2024-05-03 | Officers | Appoint person director company with name date. | Download |
2024-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Appoint person secretary company with name date. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Change person secretary company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.