Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFREIGHT (UK) LIMITED
Company Information for

CONFREIGHT (UK) LIMITED

STATION HOUSE, STATION ROAD, MALDON, ESSEX, CM9 4LQ,
Company Registration Number
04155144
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Confreight (uk) Ltd
CONFREIGHT (UK) LIMITED was founded on 2001-02-07 and has its registered office in Maldon. The organisation's status is listed as "Active - Proposal to Strike off". Confreight (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONFREIGHT (UK) LIMITED
 
Legal Registered Office
STATION HOUSE
STATION ROAD
MALDON
ESSEX
CM9 4LQ
Other companies in CM9
 
Previous Names
VANGUARD LOGISTICS SERVICES LIMITED09/01/2008
Filing Information
Company Number 04155144
Company ID Number 04155144
Date formed 2001-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFREIGHT (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONFREIGHT (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN COLIN GILL
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN GEORGE GLENN
Director 2005-04-26 2013-03-26
CHRISTOPHER MICHAEL SPENCE
Company Secretary 2007-10-01 2010-04-30
PANJARUTHNAM GOVENDER
Company Secretary 2005-04-26 2007-10-01
RYAN PATRICK MURPHY
Director 2005-06-29 2007-10-01
PETER ANDREW TUCK
Director 2003-06-30 2005-09-01
PATRICIA ANN ORWELL
Company Secretary 2002-03-15 2005-04-26
GARY CHARLES WILLIAMS
Director 2001-02-07 2003-06-30
CHARLES WILLIAMS
Company Secretary 2001-02-07 2002-03-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-07 2001-02-07
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-07 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN COLIN GILL CHADRON INVESTMENTS LIMITED Director 2007-08-08 CURRENT 1988-09-20 Active
IAN COLIN GILL BOX CONSOLIDATORS LIMITED Director 2007-06-01 CURRENT 1978-05-24 Active
IAN COLIN GILL VANGUARD GLOBAL LOGISTICS LIMITED Director 2007-06-01 CURRENT 1992-11-13 Active
IAN COLIN GILL VANGUARD LOGISTICS SERVICES LIMITED Director 2001-09-06 CURRENT 1998-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-05-21DISS40Compulsory strike-off action has been discontinued
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-16DISS40Compulsory strike-off action has been discontinued
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0107/02/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0107/02/13 ANNUAL RETURN FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR OWEN GLENN
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24AR0107/02/12 ANNUAL RETURN FULL LIST
2011-05-11AR0107/02/11 ANNUAL RETURN FULL LIST
2011-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER SPENCE
2010-02-10AR0107/02/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN GEORGE GLENN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN GILL / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL SPENCE / 10/02/2010
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2008-01-09CERTNMCOMPANY NAME CHANGED VANGUARD LOGISTICS SERVICES LIMI TED CERTIFICATE ISSUED ON 09/01/08
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-15288bSECRETARY RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW SECRETARY APPOINTED
2007-02-15363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-09-27288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-09288bSECRETARY RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 1A CIVIC SQUARE TILBURY ESSEX RM18 8AA
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2005-02-17363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/04
2004-02-11363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-08288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 1A CIVIC SQUARE TILBURY ESSEX RM18 8AA
2003-03-01363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-04-22363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-04-22288bSECRETARY RESIGNED
2002-04-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-03-21288aNEW SECRETARY APPOINTED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19288aNEW SECRETARY APPOINTED
2001-03-19288bSECRETARY RESIGNED
2001-03-19288bDIRECTOR RESIGNED
2001-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONFREIGHT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONFREIGHT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONFREIGHT (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFREIGHT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CONFREIGHT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONFREIGHT (UK) LIMITED
Trademarks
We have not found any records of CONFREIGHT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFREIGHT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CONFREIGHT (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONFREIGHT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFREIGHT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONFREIGHT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.