UKBizDB.co.uk

R.S. INTERNATIONAL FREIGHT LIMITED

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

This company is commonly known as R.s. International Freight Limited. The company was founded 29 years ago and was given the registration number 03035059. The firm's registered office is in HORNCHURCH. You can find them at 98 Hornchurch Road, , Hornchurch, Essex. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:R.S. INTERNATIONAL FREIGHT LIMITED
Company Number:03035059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:98 Hornchurch Road, Hornchurch, Essex, RM11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Cottage, Fen Lane, Bulphan, RM14 3RL

Secretary20 March 1995Active
34 St. Marys Drive, Benfleet, United Kingdom, SS7 1LB

Director01 June 2021Active
Glebe Cottage, Fen Lane, Bulphan, RM14 3RL

Director20 March 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary20 March 1995Active
21 Cornfield Row, Deal, England, CT14 9FS

Director01 February 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director20 March 1995Active

People with Significant Control

Mr Ian Brown
Notified on:01 July 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:21 Cornfield Row, Deal, England, CT14 9FS
Nature of control:
  • Significant influence or control
Mr Robert Richard Shearing
Notified on:01 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Glebe Cottage, Fen Lane, Bulphan, United Kingdom, RM14 3RL
Nature of control:
  • Voting rights 25 to 50 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 (8 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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Officers

Change person director company with change date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Address

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

Download

Copyright © 2024. All rights reserved.