UKBizDB.co.uk

OVERLAND FREIGHT FORWARDERS LIMITED

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

This company is commonly known as Overland Freight Forwarders Limited. The company was founded 47 years ago and was given the registration number 01286680. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OVERLAND FREIGHT FORWARDERS LIMITED
Company Number:01286680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 1976
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, Star Hill, Rochester, United Kingdom, ME1 1UX

Corporate Secretary01 February 2006Active
Star House, Star Hill, Rochester, England, ME1 1UX

Director-Active
11 Barn Close, Borden, Sittingbourne, ME9 8JW

Secretary14 March 1994Active
7 Rectory Meadow, Southfleet, Gravesend, DA13 9NY

Secretary-Active
Bowley Cottage, Liverton Hill, Lenham, ME17 2NL

Secretary07 October 2004Active
11 Barn Close, Borden, Sittingbourne, ME9 8JW

Director01 August 1992Active
4, Sunnyfields Drive, Minster On Sea, Sheerness, ME12 3DQ

Director01 August 1992Active
Ammerdown Court Highbourne Park, Lenham, Maidstone, ME17 2PE

Director-Active
Ammerdown Court Highbourne Park, Lenham, Maidstone, ME17 2PE

Director-Active

People with Significant Control

Mr Anthony Robert Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Overland (South East) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Star House, Star Hill, Rochester, United Kingdom, ME1 1UX
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
2023-06-09Gazette

Gazette dissolved liquidation.

Download
2023-03-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Address

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

Download
2020-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-23Resolution

Resolution.

Download
2020-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Change account reference date company current extended.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Address

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

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Officers

Change person director company with change date.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.