Warning: file_put_contents(c/c08ce8f3a144a4c7b64a48730c1b3339.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/974db20aecad0866ccae33e62b438874.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
World Freight Consultants Ltd, SS14 3JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORLD FREIGHT CONSULTANTS LTD

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

This company is commonly known as World Freight Consultants Ltd. The company was founded 22 years ago and was given the registration number 04328158. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:WORLD FREIGHT CONSULTANTS LTD
Company Number:04328158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, 15 Tenants Row, Tilbury Docks, Tilbury, England, RM18 7JD

Secretary01 June 2023Active
Admiral House, 853 London Road, Grays, England, RM20 3LG

Director01 June 2023Active
17 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom, ME12 2EY

Director01 January 2003Active
Admiral House, 853 London Road, Grays, England, RM20 3LG

Director01 June 2023Active
107 Codenham Green, Basildon, SS16 5DR

Secretary23 November 2001Active
3rd Floor 19 Phipp Street, London, EC2A 4NZ

Corporate Secretary23 November 2001Active
10, Sanders Road, Canvey Island, England, SS8 9NY

Director23 November 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NZ

Director23 November 2001Active
107 Codenham Green, Basildon, SS16 5DR

Director23 November 2001Active
Admiral House, 853 London Road, Grays, England, RM20 3LG

Director01 June 2023Active

People with Significant Control

Mr Michael Ronald Seabrook
Notified on:01 June 2023
Status:Active
Date of birth:April 2023
Nationality:British
Country of residence:England
Address:Admiral House, 853 London Road, Grays, England, RM20 3LG
Nature of control:
  • Voting rights 50 to 75 percent
World Freight Holdings Ltd
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Admiral House, London Road, Grays, England, RM20 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Paul Huckle
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:17, Stanley Avenue, Sheerness, United Kingdom, ME12 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Gary Carver
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Cambridge House, 27 Cambridge Park, London, United Kingdom, E11 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Paul Huckle
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:17 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom, ME12 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gary Carver
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Sanders Road, Canvey Island, United Kingdom, SS8 9NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Address

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

Download
2023-06-02Officers

Appoint person secretary company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.