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.
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 | : |
|
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, 15 Tenants Row, Tilbury Docks, Tilbury, England, RM18 7JD | Secretary | 01 June 2023 | Active |
Admiral House, 853 London Road, Grays, England, RM20 3LG | Director | 01 June 2023 | Active |
17 Stanley Avenue, Minster On Sea, Sheerness, United Kingdom, ME12 2EY | Director | 01 January 2003 | Active |
Admiral House, 853 London Road, Grays, England, RM20 3LG | Director | 01 June 2023 | Active |
107 Codenham Green, Basildon, SS16 5DR | Secretary | 23 November 2001 | Active |
3rd Floor 19 Phipp Street, London, EC2A 4NZ | Corporate Secretary | 23 November 2001 | Active |
10, Sanders Road, Canvey Island, England, SS8 9NY | Director | 23 November 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NZ | Director | 23 November 2001 | Active |
107 Codenham Green, Basildon, SS16 5DR | Director | 23 November 2001 | Active |
Admiral House, 853 London Road, Grays, England, RM20 3LG | Director | 01 June 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-17 | Resolution | Resolution. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Officers | Appoint person secretary company with name date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.