UKBizDB.co.uk

PRIORITY FREIGHT LIMITED

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

This company is commonly known as Priority Freight Limited. The company was founded 26 years ago and was given the registration number 03436573. The firm's registered office is in DOVER. You can find them at 6-7 Menzies Road, Whitfield, Dover, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PRIORITY FREIGHT LIMITED
Company Number:03436573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6-7 Menzies Road, Whitfield, Dover, Kent, CT16 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7, Menzies Road, Whitfield, Dover, England, CT16 2HQ

Secretary19 September 1997Active
6-7, Menzies Road, Whitfield, Dover, CT16 2HQ

Director02 June 2021Active
6-7, Menzies Road, Whitfield, Dover, CT16 2HQ

Director14 August 2018Active
6-7, Menzies Road, Whitfield, Dover, CT16 2HQ

Director02 June 2021Active
6-7, Menzies Road, Whitfield, Dover, England, CT16 2HQ

Director01 June 2004Active
6-7, Menzies Road, Whitfield, Dover, England, CT16 2HQ

Director19 September 1997Active
6-7, Menzies Road, Whitfield, Dover, England, CT16 2HQ

Director01 June 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 September 1997Active
6-7, Menzies Road Port Zone, Whitfield, Dover, United Kingdom, CT16 2HQ

Director04 July 2011Active
6-7, Mezies Road Port Zone, Whitfield, Dover, CT16 2HQ

Director03 July 2013Active
6-7, Mezies Road Port Zone, Whitfield, Dover, CT16 2HQ

Director10 June 2013Active
6-7, Menzies Road, Whitfield, Dover, England, CT16 2HQ

Director01 February 2012Active
6-7, Mezies Road Port Zone, Whitfield, Dover, CT16 2HQ

Director03 July 2013Active
6-7, Mezies Road Port Zone, Whitfield, Dover, CT16 2HQ

Director10 June 2013Active
Scotts House, 21 Town Range, -, Gibraltar,

Director30 April 1998Active
6-7, Mezies Road Port Zone, Whitfield, Dover, CT16 2HQ

Director03 July 2013Active
6-7, Mezies Road Port Zone, Whitfield, Dover, CT16 2HQ

Director10 June 2013Active
Maison Blanc, Rue De La Gare, Uchizy, France,

Director19 September 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 September 1997Active

People with Significant Control

Mr Gareth Stephen Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:6-7, Menzies Road, Dover, CT16 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neal Thomas Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:6-7, Menzies Road, Dover, CT16 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Vincent Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:6-7, Menzies Road, Dover, CT16 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Priority Freight Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6 - 7, Menzies Road, White Cliffs Business Park, Dover, England, CT16 3NJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Change person director company with change date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Second filing of director appointment with name.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download
2017-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.