UKBizDB.co.uk

WORLD FREIGHT TRANSPORT LIMITED

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

This company is commonly known as World Freight Transport Limited. The company was founded 13 years ago and was given the registration number 07438723. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WORLD FREIGHT TRANSPORT LIMITED
Company Number:07438723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

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, Tenants Row, Tilbury Docks, Tilbury, England, RM18 7JD

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

Director01 June 2023Active
2 Tyrrells Hall Close, Grays, United Kingdom, RM17 6HB

Director12 November 2010Active
Admiral House, 853 London Road, Grays, England, RM20 3LG

Director01 June 2023Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Corporate Secretary12 November 2010Active
10, Sanders Road, Canvey Island, United Kingdom, SS8 9NY

Director12 November 2010Active
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW

Director12 November 2010Active
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 1950
Nationality:British
Country of residence:England
Address:Admiral House, 853 London Road, Grays, England, RM20 3LG
Nature of control:
  • Ownership of shares 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, 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
Mr Gary Kenneth Carver
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Cambridge House 27 Cambridge Park, Wanstead, England, E11 2PU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-15Resolution

Resolution.

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
2023-06-06Persons with significant control

Notification 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
2023-06-02Officers

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
2023-06-02Address

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

Download
2023-01-19Capital

Capital allotment shares.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.