UKBizDB.co.uk

TOLL GLOBAL FORWARDING (UK) LIMITED

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

This company is commonly known as Toll Global Forwarding (uk) Limited. The company was founded 37 years ago and was given the registration number 02097851. The firm's registered office is in FELTHAM. You can find them at Australis House Unit 2, Heron Way, Feltham, Middlesex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TOLL GLOBAL FORWARDING (UK) LIMITED
Company Number:02097851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
672, Spur Road, North Feltham Trading Estate, Feltham, England, TW14 0SL

Director03 January 2023Active
672, Spur Road, North Feltham Trading Estate, Feltham, England, TW14 0SL

Director30 June 2022Active
A14 Rainbow Villas Lot 399, Silvercrest Road Clearwater Bay Road, Kowloon, Hong Kong,

Secretary30 January 2003Active
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB

Secretary01 April 2007Active
3 Lombard Street, London, EC3V 9AQ

Corporate Secretary19 May 2003Active
3 Lombard Street, London, EC3V 9AQ

Corporate Secretary-Active
35 Bin Tong Park, Singapore 1026, FOREIGN

Director30 January 2003Active
Brook House, 18 Buxton Avenue, Leigh On Sea, SS9 3UB

Director01 October 1994Active
Australis House, Unit 2, Heron Way, Feltham, United Kingdom, TW14 0AR

Director20 March 2013Active
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR

Director10 July 2019Active
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR

Director17 February 2017Active
Unit 1 10th Floor St Joan Court, 76 Macdonnell Road, Hong Kong, FOREIGN

Director15 May 2001Active
Rockcliff Lot 208 Dd229, Clearwater Bay Road, Clearwater Bay, Hong Kong,

Director15 May 2001Active
Australis House, Unit 2, Heron Way, Feltham, United Kingdom, TW14 0AR

Director20 March 2013Active
Clayhurst, Bagwell Lane Odiham, Basingstoke, RG29 1JG

Director-Active
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB

Director31 July 2008Active
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR

Director02 January 2020Active
Australis House, Unit 2, Heron Way, Feltham, United Kingdom, TW14 0AR

Director01 July 2013Active
12 Hillside Road, Billericay, CM11 2DA

Director23 January 2002Active
61 Highgate Lane, Farnborough, GU14 8AA

Director-Active
11 Zealand Drive, Canvey Island, SS8 8NW

Director-Active
Australis House, Unit 2, Heron Way, Feltham, United Kingdom, TW14 0AR

Director01 July 2013Active
672, Spur Road, North Feltham Trading Estate, Feltham, England, TW14 0SL

Director29 March 2018Active
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR

Director01 September 2016Active
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB

Director01 October 2009Active
A14 Rainbow Villas Lot 399, Silvercrest Road Clearwater Bay Road, Kowloon, Hong Kong,

Director30 January 2003Active
Burgemeester Peereboom Vollerlaan 8, 211 The Aerdenhout, Netherlands, Holland, FOREIGN

Director12 January 2006Active
Flat 24 4/F Peak Garden, 16-20 Mount Austin Road, Hong Kong, FOREIGN

Director05 September 2001Active
20 Kensington Park Gardens, London, W11 3HD

Director12 April 1995Active
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB

Director30 June 2011Active
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB

Director17 July 2006Active
Australis House, Unit 2, Heron Way, Feltham, TW14 0AR

Director02 January 2020Active
672, Spur Road, North Feltham Trading Estate, Feltham, England, TW14 0SL

Director14 April 2020Active
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB

Director01 October 2009Active
647 River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB

Director20 April 2013Active

People with Significant Control

Toll International Investments Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:L7 380 St Kilda Road, Melbourne, Melbourne, Vic3004, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
Japan Post Holdings Co. Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:1-3-2, Kasumigaseki, Chiyoda-Ku, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Address

Change sail address company with old address new address.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-01-21Address

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

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-09Capital

Capital allotment shares.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.