UKBizDB.co.uk

RICH FORWARDING LIMITED

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

This company is commonly known as Rich Forwarding Limited. The company was founded 14 years ago and was given the registration number 07089633. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RICH FORWARDING LIMITED
Company Number:07089633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director01 November 2021Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director04 November 2019Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director04 November 2019Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Director27 November 2009Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Director21 July 2015Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Director19 June 2012Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director07 December 2020Active
3109, Buck Road, Bryn Athyn, Usa, 19009-0823

Director27 November 2009Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director04 November 2019Active
Third Floor, 24 Chiswell Street, London, EC1Y 4YX

Director27 November 2009Active

People with Significant Control

Global Critical Logistics Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:Suite 1 3rd Floor, 11 -12 St. James Squre, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Charles Bernstein
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:American
Address:Third Floor, 24 Chiswell Street, London, EC1Y 4YX
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-01Resolution

Resolution.

Download
2019-06-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.