Company Information for ALLWAYS FREIGHT UK LIMITED
LITTLETON HOUSE, LITTLETON ROAD, ASHFORD, MIDDLESEX, TW15 1UU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALLWAYS FREIGHT UK LIMITED | |
Legal Registered Office | |
LITTLETON HOUSE LITTLETON ROAD ASHFORD MIDDLESEX TW15 1UU Other companies in TW15 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART IVAN BUNCE |
||
TIMOTHY WILLIAM MANNING |
||
CHRISTOPHER GARRET PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GARRET PEARSON |
Director | ||
CHRISTOPHER GARRET PEARSON |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON DEVELOPMENT CONSULTANTS LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Active | |
LOCHEIL HOMES & DEVELOPMENTS LTD | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
EREMEX LIMITED | Director | 2001-02-13 | CURRENT | 2001-02-13 | Active - Proposal to Strike off | |
SERNIA UK LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
OC | S1096 Court Order to Rectify | |
ANNOTATION | Annotation | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM GEORGE WHITE | |
PSC07 | CESSATION OF TIMOTHY WILLIAM MANNING AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRET PEARSON | |
PSC04 | Change of details for Mr Christopher Garret Pearson as a person with significant control on 2019-04-26 | |
AP01 | DIRECTOR APPOINTED MR LIAM GEORGE WHITE | |
PSC04 | Change of details for Mr Christopher Garret Pearson as a person with significant control on 2019-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM MANNING | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GARRET PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRET PEARSON | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy William Manning on 2015-02-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART IVAN BUNCE / 19/02/2011 | |
AR01 | 06/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM UNIT 17 MAPLE INDUSTRIAL ESTATE MAPLE WAY FELTHAM MIDDLESEX TW13 7AW | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GARRET PEARSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MANNING / 01/01/2010 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNITS 17 & 18 MAPLE INDUSTRIAL ESTATE MAPLE WA FELTHAM MIDDLESEX TW13 7AW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/03--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52230 - Service activities incidental to air transportation
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 ALLWAYS FREIGHT UK LIMITED
ALLWAYS FREIGHT UK LIMITED owns 1 domain names.
allways.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 92079010 | Guitars, the sound of which is produced, or must be amplified, electrically | ||
![]() | 84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | ||
![]() | 85176200 | Machines 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) | ||
![]() | 94054035 | Electric lamps and lighting fittings, of plastics, used with tubular fluorescent lamps, n.e.s. | ||
![]() | 85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | ||
![]() | 85176200 | Machines 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) | ||
![]() | 85291065 | Inside 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) | ||
![]() | 90302010 | Cathode ray oscilloscopes and cathode ray oscillographs | ||
![]() | 90302010 | Cathode ray oscilloscopes and cathode ray oscillographs | ||
![]() | 90309085 | Parts 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) | ||
![]() | 85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | ||
![]() | 71171900 | Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs) | ||
![]() | 85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | ||
![]() | 85444210 | Electric 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
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALLWAYS FREIGHT UK LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALLWAYS FREIGHT UK LIMITED | Event Date | 2012-01-31 |
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. |