This company is commonly known as Freightliners Farm Limited. The company was founded 31 years ago and was given the registration number 02740034. The firm's registered office is in . You can find them at Sheringham Road, London, , . This company's SIC code is 85590 - Other education n.e.c..
Name | : | FREIGHTLINERS FARM LIMITED |
---|---|---|
Company Number | : | 02740034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheringham Road, London, N7 8PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sheringham Road, London, N7 8PF | Secretary | 18 July 2019 | Active |
Sheringham Road, London, N7 8PF | Director | 13 December 2022 | Active |
Sheringham Road, London, N7 8PF | Director | 19 March 2014 | Active |
Sheringham Road, London, N7 8PF | Director | 16 April 2020 | Active |
Sheringham Road, London, N7 8PF | Director | 01 December 2020 | Active |
Nb Fornax Battlebridge Moorings, Rear Of Battlebridge Court Wharfdale Road, London, N1 9SB | Secretary | 07 June 1993 | Active |
2 Melgund Road, London, N5 1PT | Secretary | 14 August 1992 | Active |
6 Bakers Field, Dry Drayton, Cambridge, CB3 8EG | Secretary | 21 January 2002 | Active |
21 Crossley Street, London, N7 8PE | Secretary | 14 December 2000 | Active |
59, Buckler Court, Eden Grove, London, England, N7 8EF | Secretary | 01 December 2012 | Active |
Sheringham Road, London, N7 8PF | Secretary | 01 December 2009 | Active |
4 New Road, Crouch End, London, N8 8TA | Secretary | 31 July 1997 | Active |
162 Culford Road, London, N1 4HU | Secretary | 10 November 2005 | Active |
Sheringham Road, London, N7 8PF | Secretary | 22 November 2018 | Active |
Freightliners City Farm, Sheringham Road, London, England, N7 8PF | Director | 15 October 2014 | Active |
43, Park Lane, Newmarket, CB8 8AZ | Director | 10 September 2009 | Active |
Sheringham Road, London, N7 8PF | Director | 01 December 2012 | Active |
42, Crossley Street, London, N7 8PD | Director | 21 June 1997 | Active |
Sheringham Road, London, N7 8PF | Director | 29 February 2016 | Active |
Sheringham Road, London, N7 8PF | Director | 01 December 2009 | Active |
17 Sudeley Street, London, N1 8HP | Director | 10 November 2005 | Active |
Nb Fornax Battlebridge Moorings, Rear Of Battlebridge Court Wharfdale Road, London, N1 9SB | Director | 14 August 1992 | Active |
106 Moselle Avenue, London, N22 6ET | Director | 19 January 2006 | Active |
24 Bollo Bridge Road, London, W3 8AT | Director | 18 November 2004 | Active |
Sheringham Road, London, N7 8PF | Director | 16 July 2014 | Active |
Sheringham Road, London, N7 8PF | Director | 01 December 2012 | Active |
2 Melgund Road, London, N5 1PT | Director | 14 August 1992 | Active |
6 Bakers Field, Dry Drayton, Cambridge, CB3 8EG | Director | 09 January 2001 | Active |
127 Mount View Road, London, N4 4JH | Director | 23 May 2002 | Active |
16 Ardilaun Road, London, N5 2QR | Director | 07 October 1999 | Active |
Sheringham Road, London, N7 8PF | Director | 21 May 2014 | Active |
Sheringham Road, London, N7 8PF | Director | 25 May 2017 | Active |
21 Crossley Street, London, N7 8PE | Director | 14 December 2000 | Active |
Sheringham Road, London, N7 8PF | Director | 16 July 2014 | Active |
537 Liverpool Road, London, N7 8NS | Director | 07 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-22 | Officers | Appoint person director company with name date. | Download |
2021-10-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-04-05 | Officers | Termination director company with name termination date. | Download |
2020-04-05 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.