UKBizDB.co.uk

FREIGHTLINER GROUP LIMITED

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

This company is commonly known as Freightliner Group Limited. The company was founded 19 years ago and was given the registration number 05313119. 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.

Company Information

Name:FREIGHTLINER GROUP LIMITED
Company Number:05313119
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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Secretary31 August 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director20 September 2022Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director12 October 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director20 September 2022Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Secretary17 October 2017Active
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL

Secretary06 January 2005Active
21 Reeves Road, London, E3 3PL

Secretary14 December 2004Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Secretary28 November 2013Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director14 December 2004Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 April 2021Active
Hobroyd, Penny Bridge, Ulverston, LA12 7TD

Director06 January 2005Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director06 January 2005Active
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL

Director06 January 2005Active
Spreakley House, Frensham, Farnham, GU10 3EJ

Director30 April 2008Active
11 Redan Street, London, W14 0AB

Director14 January 2005Active
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL

Director28 February 2014Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director01 August 2017Active
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL

Director06 January 2005Active
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL

Director12 July 2011Active
3rd Floor The Podium, 1 Eversholt Street, London, NW1 2FL

Director06 January 2005Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director03 January 2017Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director12 July 2011Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director01 April 2007Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director23 August 2011Active
6 Warwick Square, London, SW1V 2AA

Director14 January 2005Active

People with Significant Control

Genesee & Wyoming Uk Europe Limited
Notified on:27 September 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, The Lewis Building, Birmingham, United Kingdom, B4 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brookfield Corporation
Notified on:22 December 2021
Status:Active
Country of residence:Canada
Address:Suite 300, Brookfield Place, Toronto, Canada, M5J 2T3
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Railinvest Acquistions 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:
  • 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
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-21Capital

Second filing capital allotment shares.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Capital

Capital allotment shares.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-03Officers

Change person secretary company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-01Address

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

Download

Copyright © 2024. All rights reserved.