UKBizDB.co.uk

TRUCKS & FRIDGES LOGISTICS LIMITED

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

This company is commonly known as Trucks & Fridges Logistics Limited. The company was founded 46 years ago and was given the registration number 01368450. The firm's registered office is in CAMBERLEY. You can find them at 13 Garrick Way, Frimley Green, Camberley, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRUCKS & FRIDGES LOGISTICS LIMITED
Company Number:01368450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1978
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:13 Garrick Way, Frimley Green, Camberley, Surrey, GU16 6LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
362 Pickhurst Rise, West Wickham, BR4 0AY

Secretary-Active
13, Garrick Way, Frimley Green, Camberley, GU16 6LY

Director27 May 2015Active
4, Pacific Close, Southampton, SO14 3TX

Director19 March 2007Active
188, Empress Road, Southampton, Uk, SO14 0JY

Director01 October 2012Active
28 Raglan Close, Chandlers Ford, Eastleigh, SO53 4NH

Director-Active
362 Pickhurst Rise, West Wickham, BR4 0AY

Director19 March 2007Active
13, Garrick Way, Frimley Green, Camberley, GU16 6LY

Director01 October 2013Active

People with Significant Control

Ms Catherine Rowena Wronska
Notified on:08 October 2019
Status:Active
Date of birth:April 1953
Nationality:English
Country of residence:England
Address:13, Garrick Way, Camberley, England, GU16 6LY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Exors Of B J Carpenter Deceased Terence Edwin Carpenter
Notified on:13 November 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:362, Pickhurst Rise, West Wickham, England, BR4 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ann Davina Elizabeth Carpenter
Notified on:07 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:13 Garrick Way, 13 Garrick Way, Camberley, England, GU16 6LY
Nature of control:
  • Significant influence or control

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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-05Dissolution

Dissolution application strike off company.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-08-13Address

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

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Officers

Appoint person director company with name date.

Download
2015-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Officers

Termination director company with name termination date.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Officers

Appoint person director company with name.

Download
2013-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.