UKBizDB.co.uk

UNIQUE FORWARDING LIMITED

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

This company is commonly known as Unique Forwarding Limited. The company was founded 22 years ago and was given the registration number 04306605. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:UNIQUE FORWARDING LIMITED
Company Number:04306605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director30 May 2019Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director30 May 2019Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director30 May 2019Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director22 September 2021Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary18 October 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 October 2001Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director18 October 2001Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director18 October 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 October 2001Active

People with Significant Control

Unique Forwarding Holdings Limited
Notified on:30 May 2019
Status:Active
Country of residence:England
Address:Swift House, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Stoffer
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ruben Michael Strasser
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
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 (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
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.