UKBizDB.co.uk

THE FREIGHT DESK LTD

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

This company is commonly known as The Freight Desk Ltd. The company was founded 4 years ago and was given the registration number 12219021. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 27 Gordon Close, , Staines-upon-thames, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:THE FREIGHT DESK LTD
Company Number:12219021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:27 Gordon Close, Staines-upon-thames, United Kingdom, TW18 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 7, Unit 3, Waterloo Industrial Estate, Hedge End, Southampton, England, SO30 2QT

Director01 January 2021Active
Office 7, Unit 3, Waterloo Industrial Estate, Hedge End, Southampton, England, SO30 2QT

Director01 January 2021Active
Office 7, Unit 3, Waterloo Industrial Estate, Hedge End, Southampton, England, SO30 2QT

Director15 March 2020Active
27, Gordon Close, Staines-Upon-Thames, United Kingdom, TW18 1AP

Corporate Secretary21 September 2019Active
17, Bagnall Way, Hawksyard, Rugeley, England, WS15 1SF

Director13 December 2019Active
27, Gordon Close, Staines-Upon-Thames, United Kingdom, TW18 1AP

Director21 September 2019Active

People with Significant Control

Onit Retail Solutions Ltd
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:Office 7, Unit 3, Waterloo Industrial Estate, Southampton, England, SO30 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Onit Logistics Group Ltd
Notified on:12 December 2020
Status:Active
Country of residence:England
Address:Office 7, Unit 3 Waterloo Industrial Estate, Flanders Road, Southampton, England, SO30 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Louise Moore
Notified on:22 September 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Office 7, Unit 3, Waterloo Industrial Estate, Southampton, England, SO30 2QT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
605 Support
Notified on:21 September 2019
Status:Active
Country of residence:United Kingdom
Address:27, Gordon Close, Staines-Upon-Thames, United Kingdom, TW18 1AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-28Persons with significant control

Notification of a person with significant control.

Download
2019-09-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-28Officers

Termination secretary company with name termination date.

Download
2019-09-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.