UKBizDB.co.uk

FREIGHTLINER LIMITED

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

This company is commonly known as Freightliner Limited. The company was founded 28 years ago and was given the registration number 03118392. 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 49200 - Freight rail transport.

Company Information

Name:FREIGHTLINER LIMITED
Company Number:03118392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49200 - Freight rail transport
  • 49410 - Freight transport by road

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

Director13 April 2021Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director03 October 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director27 September 2022Active
149 Whittucks Road, Hanham, Bristol, BS4 1PE

Secretary25 May 1996Active
54 Greatheed Road, Leamington Spa, CV32 6ET

Secretary27 April 2000Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Secretary17 October 2017Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary20 October 1995Active
3rd Floor, The Podium, 1 Eversholt Street, NW1 2FL

Secretary11 January 2005Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Secretary28 November 2013Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 April 2021Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

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

Director05 February 2001Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director01 April 2003Active
22 Kitsbury Road, Berkhamstead, HP4 3EG

Director25 May 1996Active
3rd Floor, The Podium, 1 Eversholt Street, NW1 2FL

Director27 April 2000Active
16 Numa Court, Justin Close Brentford Dock, Brentford, TW8 8QG

Director25 May 1996Active
54 Greatheed Road, Leamington Spa, CV32 6ET

Director27 April 2000Active
11 Redan Street, London, W14 0AB

Director30 September 1999Active
1 Ecton Brook Road, Northampton, NN3 5EA

Director23 February 1996Active
5, Barncroft Way, St Albans, AL1 5QZ

Director20 October 1995Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director27 September 2022Active
3rd Floor, The Podium, 1 Eversholt Street, NW1 2FL

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

Director01 August 2017Active
15 Bartlett Close, Coten End, Warwick Warwickshire, CV34 4UY

Director20 October 1995Active
3rd Floor, The Podium, 1 Eversholt Street, NW1 2FL

Director27 April 2000Active
3rd Floor, The Podium, 1 Eversholt Street, NW1 2FL

Director12 July 2011Active
Apartment 12 Windsor Court, 42-44 Westwood Road, Southampton, SO17 1DB

Director27 April 2000Active
3rd Floor, The Podium, 1 Eversholt Street, NW1 2FL

Director11 January 2005Active
Valkyries, Oaks Close, Hitchin, SG4 9BN

Director25 May 1996Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director03 January 2017Active
The Old Forge, Stratford-St-Mary, Colchester, CO7 6JS

Director08 August 1996Active
11 Hillbrook Rise, Farnham, GU9 0SF

Director25 May 1996Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director12 July 2011Active
6 Champneys Walk, Cambridge, CB3 9AW

Director25 May 1996Active

People with Significant Control

Management Consortium Bid 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 (7 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
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person secretary company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

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

Download

Copyright © 2024. All rights reserved.