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

ALLWAYS FREIGHT UK LIMITED

LITTLETON HOUSE, LITTLETON ROAD, ASHFORD, MIDDLESEX, TW15 1UU,
Company Registration Number
04629002
Private Limited Company
Active

Company Overview

About Allways Freight Uk Ltd
ALLWAYS FREIGHT UK LIMITED was founded on 2003-01-06 and has its registered office in Ashford. The organisation's status is listed as "Active". Allways Freight Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLWAYS FREIGHT UK LIMITED
 
Legal Registered Office
LITTLETON HOUSE
LITTLETON ROAD
ASHFORD
MIDDLESEX
TW15 1UU
Other companies in TW15
 
Filing Information
Company Number 04629002
Company ID Number 04629002
Date formed 2003-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807989571  
Last Datalog update: 2025-02-05 09:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLWAYS FREIGHT 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 ALLWAYS FREIGHT UK LIMITED

Current Directors
Officer Role Date Appointed
STUART IVAN BUNCE
Company Secretary 2005-05-19
TIMOTHY WILLIAM MANNING
Director 2003-01-06
CHRISTOPHER GARRET PEARSON
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GARRET PEARSON
Director 2005-06-01 2016-09-22
CHRISTOPHER GARRET PEARSON
Company Secretary 2003-01-06 2005-05-19
THEYDON SECRETARIES LIMITED
Nominated Secretary 2003-01-06 2003-01-06
THEYDON NOMINEES LIMITED
Nominated Director 2003-01-06 2003-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART IVAN BUNCE CAMERON DEVELOPMENT CONSULTANTS LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active
STUART IVAN BUNCE LOCHEIL HOMES & DEVELOPMENTS LTD Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
CHRISTOPHER GARRET PEARSON EREMEX LIMITED Director 2001-02-13 CURRENT 2001-02-13 Active - Proposal to Strike off
CHRISTOPHER GARRET PEARSON SERNIA UK LIMITED Director 1999-02-25 CURRENT 1999-02-22 Active - Proposal to Strike off

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
2025-01-15CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES
2024-10-2831/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-06CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-2131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-28AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-07-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-12-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21OCS1096 Court Order to Rectify
2020-10-30ANNOTATIONAnnotation
2020-09-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04AAMDAmended account full exemption
2020-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM GEORGE WHITE
2020-02-26PSC07CESSATION OF TIMOTHY WILLIAM MANNING AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30Annotation
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRET PEARSON
2019-04-29PSC04Change of details for Mr Christopher Garret Pearson as a person with significant control on 2019-04-26
2019-04-26AP01DIRECTOR APPOINTED MR LIAM GEORGE WHITE
2019-04-26PSC04Change of details for Mr Christopher Garret Pearson as a person with significant control on 2019-04-26
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM MANNING
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER GARRET PEARSON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRET PEARSON
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-06AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02CH01Director's details changed for Mr Timothy William Manning on 2015-02-01
2015-08-13AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-21AR0106/01/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-15DISS40Compulsory strike-off action has been discontinued
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-14AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0106/01/13 ANNUAL RETURN FULL LIST
2012-03-13AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01DISS40DISS40 (DISS40(SOAD))
2012-01-31GAZ1FIRST GAZETTE
2012-01-30AR0106/01/12 FULL LIST
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART IVAN BUNCE / 19/02/2011
2011-01-17AR0106/01/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM UNIT 17 MAPLE INDUSTRIAL ESTATE MAPLE WAY FELTHAM MIDDLESEX TW13 7AW
2010-03-01AA31/01/09 TOTAL EXEMPTION SMALL
2010-01-18AR0106/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARRET PEARSON / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MANNING / 01/01/2010
2009-03-04AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-09-18AA31/01/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-12-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-25363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNITS 17 & 18 MAPLE INDUSTRIAL ESTATE MAPLE WA FELTHAM MIDDLESEX TW13 7AW
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2006-01-23363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-31288bSECRETARY RESIGNED
2005-01-27363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-01-1888(2)RAD 01/02/03--------- £ SI 2@1
2004-01-13363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-01-29288aNEW SECRETARY APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-16288bSECRETARY RESIGNED
2003-01-16287REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-01-16288bDIRECTOR RESIGNED
2003-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to ALLWAYS FREIGHT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against ALLWAYS FREIGHT 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
ALLWAYS FREIGHT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation

Intangible Assets
Patents
We have not found any records of ALLWAYS FREIGHT UK LIMITED registering or being granted any patents
Domain Names

ALLWAYS FREIGHT UK LIMITED owns 1 domain names.

allways.co.uk  

Trademarks
We have not found any records of ALLWAYS FREIGHT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLWAYS FREIGHT 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 (52230 - Service activities incidental to air transportation) as ALLWAYS FREIGHT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLWAYS FREIGHT 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.
Import/Export of Goods
Goods imported/exported by ALLWAYS FREIGHT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0192079010Guitars, the sound of which is produced, or must be amplified, electrically
2013-08-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2012-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0194054035Electric lamps and lighting fittings, of plastics, used with tubular fluorescent lamps, n.e.s.
2011-12-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2011-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-11-0185291065Inside aerials for radio or television broadcast receivers, incl. built-in types (excl. telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2011-11-0190302010Cathode ray oscilloscopes and cathode ray oscillographs
2011-09-0190302010Cathode ray oscilloscopes and cathode ray oscillographs
2011-08-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2011-07-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-06-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2010-09-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-03-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLWAYS FREIGHT UK LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyALLWAYS FREIGHT UK LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLWAYS FREIGHT 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 ALLWAYS FREIGHT 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.