Warning: file_put_contents(c/386fffd1853c4aa2668a2425dce84a65.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d1cae0c270dc0e4f5ccdc0d11839ce04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Surefreight Global Forwarding Limited, BT14 7BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUREFREIGHT GLOBAL FORWARDING LIMITED

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

This company is commonly known as Surefreight Global Forwarding Limited. The company was founded 12 years ago and was given the registration number NI610820. The firm's registered office is in BELFAST. You can find them at 28 Hillview Road, , Belfast, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SUREFREIGHT GLOBAL FORWARDING LIMITED
Company Number:NI610820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2012
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:28 Hillview Road, Belfast, Northern Ireland, BT14 7BT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Causeway Tower, James Street South, Belfast, Northern Ireland, BT2 8DN

Director02 January 2013Active
28, Hillview Road, Belfast, Northern Ireland, BT14 7BT

Secretary23 January 2012Active
28, Hillview Road, Belfast, Northern Ireland, BT14 7BT

Director23 January 2012Active
28, Hillview Road, Belfast, Northern Ireland, BT14 7BT

Director23 January 2012Active

People with Significant Control

Mr Brian Gerald Mcmanus
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:28, Hillview Road, Belfast, Northern Ireland, BT14 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Joseph Waddell
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:28, Hillview Road, Belfast, Northern Ireland, BT14 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Nelson
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:Northern Ireland
Address:Third Floor, Causeway Tower, James Street South, Belfast, Northern Ireland, BT2 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Address

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

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-06Address

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

Download

Copyright © 2024. All rights reserved.