UKBizDB.co.uk

STOUR VALLEY FREIGHT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director13 March 2018Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director05 January 2010Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director05 January 2010Active
Warden House, 37 Manor Road, Colchester, United Kingdom, CO3 3LX

Director05 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Address

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

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Resolution

Resolution.

Download
2018-04-25Capital

Capital cancellation shares.

Download
2018-04-25Capital

Capital return purchase own shares.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.