This company is commonly known as Stour Valley Freight Ltd. The company was founded 14 years ago and was given the registration number 07116595. The firm's registered office is in COLCHESTER. You can find them at Ground Floor Southway House, 29 Southway, Colchester, Essex. This company's SIC code is 49410 - Freight transport by road.
Name | : | STOUR VALLEY FREIGHT LTD |
---|---|---|
Company Number | : | 07116595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Southway House, 29 Southway, Colchester, Essex, England, CO2 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA | Director | 13 March 2018 | Active |
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA | Director | 05 January 2010 | Active |
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ | Director | 05 January 2010 | Active |
Warden House, 37 Manor Road, Colchester, United Kingdom, CO3 3LX | Director | 05 January 2010 | Active |
Mrs Hannah Morsley | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Southway House, Colchester, England, CO2 7BA |
Nature of control | : |
|
Mr Terry Fay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Warden House, 37 Manor Road, Colchester, United Kingdom, CO3 3LX |
Nature of control | : |
|
Mr Kevin Morsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Southway House, Colchester, England, CO2 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Resolution | Resolution. | Download |
2018-04-25 | Capital | Capital cancellation shares. | Download |
2018-04-25 | Capital | Capital return purchase own shares. | Download |
2018-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.