UKBizDB.co.uk

THUNDERBIRD FREIGHT LIMITED

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

This company is commonly known as Thunderbird Freight Limited. The company was founded 33 years ago and was given the registration number 02575663. The firm's registered office is in ESSEX. You can find them at 21 Lodge Lane, Grays, Essex, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:THUNDERBIRD FREIGHT LIMITED
Company Number:02575663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:21 Lodge Lane, Grays, Essex, RM17 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cardigan Avenue, Westcliff On Sea, SS0 0SF

Secretary12 February 1996Active
5 Cardigan Avenue, Westcliff On Sea, SS0 0SF

Director01 May 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 January 1991Active
21 Lodge Lane, Grays, RM17 5RY

Corporate Secretary-Active
Woodland Place, Hurricane Way, Wickford Business Park, Wickford, England, SS11 8YB

Director01 March 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 January 1991Active
21 Lodge Lane, Grays, RM17 5RY

Corporate Director01 March 1991Active

People with Significant Control

Thunderbird Freight Group Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:Woodland Place, Hurricane Way, Wickford Business Park, England, SS11 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mcquade
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Cardigan Avenue, Westcliff On Sea, United Kingdom, SS0 0SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Richard Newell
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Woodland Place, Hurricane Way, Wickford, England, SS11 8YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Change account reference date company current shortened.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.