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

UK FREIGHT MASTERS LIMITED

CENTRUM WEST, CALLISTER WAY, BURTON-ON-TRENT, DE14 2SY,
Company Registration Number
09496181
Private Limited Company
Active

Company Overview

About Uk Freight Masters Ltd
UK FREIGHT MASTERS LIMITED was founded on 2015-03-18 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Uk Freight Masters Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UK FREIGHT MASTERS LIMITED
 
Legal Registered Office
CENTRUM WEST
CALLISTER WAY
BURTON-ON-TRENT
DE14 2SY
 
Previous Names
ANSONSCO 1 LIMITED19/05/2016
Filing Information
Company Number 09496181
Company ID Number 09496181
Date formed 2015-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB232195034  
Last Datalog update: 2024-04-06 22:49:13
Primary Source:Companies House
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 UK FREIGHT MASTERS LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANDREW CARPENTER
Company Secretary 2015-08-17
NEIL ANDREW CARPENTER
Director 2015-08-14
MICHAEL CONROY
Director 2017-02-28
MARK WILLIAM TAPPER
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HAMILL
Director 2015-08-14 2017-02-28
MARTIN DE RIDDER
Director 2015-03-18 2015-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW CARPENTER Q.T.R. GARAGES LIMITED Director 2016-06-16 CURRENT 1989-11-15 Active - Proposal to Strike off
NEIL ANDREW CARPENTER PRIDDYS TRANSPORT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Active - Proposal to Strike off
NEIL ANDREW CARPENTER QTR TRANSPORT LIMITED Director 2016-06-16 CURRENT 1977-03-17 Liquidation
NEIL ANDREW CARPENTER Q. T. R. WAREHOUSING LIMITED Director 2016-06-16 CURRENT 1984-10-25 Active - Proposal to Strike off
NEIL ANDREW CARPENTER QTR HOLDINGS LIMITED Director 2016-06-16 CURRENT 1999-04-27 Liquidation
NEIL ANDREW CARPENTER PALLETFORCE HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-07-14 Active
NEIL ANDREW CARPENTER FORCEFIELD MIDCO LIMITED Director 2015-10-05 CURRENT 2015-07-15 Active - Proposal to Strike off
NEIL ANDREW CARPENTER FORCEFIELD BIDCO LIMITED Director 2015-10-05 CURRENT 2015-07-16 Active
NEIL ANDREW CARPENTER PALLETFORCE LIMITED Director 2001-07-25 CURRENT 2000-10-11 Active
MICHAEL CONROY Q.T.R. GARAGES LIMITED Director 2016-06-16 CURRENT 1989-11-15 Active - Proposal to Strike off
MICHAEL CONROY PRIDDYS TRANSPORT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Active - Proposal to Strike off
MICHAEL CONROY QTR TRANSPORT LIMITED Director 2016-06-16 CURRENT 1977-03-17 Liquidation
MICHAEL CONROY Q. T. R. WAREHOUSING LIMITED Director 2016-06-16 CURRENT 1984-10-25 Active - Proposal to Strike off
MICHAEL CONROY QTR HOLDINGS LIMITED Director 2016-06-16 CURRENT 1999-04-27 Liquidation
MICHAEL CONROY PALLETFORCE HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-07-14 Active
MICHAEL CONROY FORCEFIELD MIDCO LIMITED Director 2015-10-05 CURRENT 2015-07-15 Active - Proposal to Strike off
MICHAEL CONROY FORCEFIELD BIDCO LIMITED Director 2015-10-05 CURRENT 2015-07-16 Active
MICHAEL CONROY PALLETFORCE LIMITED Director 2008-04-14 CURRENT 2000-10-11 Active
MARK WILLIAM TAPPER PALLETFORCE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2015-07-14 Active
MARK WILLIAM TAPPER QTR TRANSPORT LIMITED Director 2017-08-24 CURRENT 1977-03-17 Liquidation
MARK WILLIAM TAPPER PALLETFORCE LIMITED Director 2017-02-28 CURRENT 2000-10-11 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
2024-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-22Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-07-21Notification of Palletforce Limited as a person with significant control on 2023-06-23
2023-07-21CESSATION OF TTT LOGISTICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-06-26Termination of appointment of Mark Davis on 2023-06-23
2023-04-11CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MARION SURGEY
2022-10-19AP01DIRECTOR APPOINTED MR MARK WILLIAM TAPPER
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DAVID EGGLETON
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-10PSC07CESSATION OF EV LOGISTICS OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07AP03Appointment of Mr Mark Davis as company secretary on 2020-09-29
2020-10-06PSC02Notification of Ttt Logistics Limited as a person with significant control on 2020-09-29
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DILLON
2020-10-06AP01DIRECTOR APPOINTED MRS SAMANTHA MARION SURGEY
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JOHN BACK
2020-06-24AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-06-24AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-02-05PSC02Notification of Ev Logistics Operations Limited as a person with significant control on 2020-02-04
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM C/O Ttt Logistics Limited Birchwood Way Somercotes Alfreton DE55 4QQ England
2020-02-05PSC07CESSATION OF TTT LOGISTICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05AP01DIRECTOR APPOINTED MR STEVE JOHN BACK
2020-01-20SH0107/11/19 STATEMENT OF CAPITAL GBP 1.2485
2020-01-20RES01ADOPT ARTICLES 20/01/20
2020-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub-divided 07/11/2019
2020-01-20SH02Sub-division of shares on 2019-11-07
2019-10-25RP04AP01Second filing of director appointment of Paul Dillon
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 094961810002
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094961810001
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM C/O Palletforce Limited Callister Way Centrum West Burton-on-Trent Staffordshire DE14 2SY
2019-07-23PSC07CESSATION OF PALLETFORCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23PSC02Notification of Ttt Logistics Limited as a person with significant control on 2019-07-04
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW CARPENTER
2019-07-23AP01DIRECTOR APPOINTED MR PAUL DILLON
2019-07-23TM02Termination of appointment of Mark Davis on 2019-07-04
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-13AP03Appointment of Mr Mark Davis as company secretary on 2019-05-01
2019-05-10TM02Termination of appointment of Neil Andrew Carpenter on 2019-05-01
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2017-08-29AP01DIRECTOR APPOINTED MR MARK WILLIAM TAPPER
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MR MICHAEL CONROY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILL
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 094961810001
2016-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-08AA01PREVSHO FROM 31/03/2016 TO 30/09/2015
2016-05-19RES15CHANGE OF NAME 19/05/2016
2016-05-19CERTNMCOMPANY NAME CHANGED ANSONSCO 1 LIMITED CERTIFICATE ISSUED ON 19/05/16
2016-04-01AR0118/03/16 FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMILL / 13/10/2015
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW CARPENTER / 13/10/2015
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM COMMERCE HOUSE RIDINGS PARK EASTERN WAY CANNOCK STAFFORDSHIRE WS11 7FJ UNITED KINGDOM
2015-08-17AP03SECRETARY APPOINTED MR NEIL ANDREW CARPENTER
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DE RIDDER
2015-08-14AP01DIRECTOR APPOINTED MR JOHN HAMILL
2015-08-14AP01DIRECTOR APPOINTED MR NEIL ANDREW CARPENTER
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1140619 Active Licenced property: FISHERS WAY UNITED KINGDOM FREIGHT MASTERS LTD BELVEDERE GB DA17 6BS. Correspondance address: CALLISTER WAY C/O PALLETFORCE BURTON-ON-TRENT GB DE14 2SY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 UK FREIGHT MASTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of UK FREIGHT MASTERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30

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 UK FREIGHT MASTERS LIMITED

Intangible Assets
Patents
We have not found any records of UK FREIGHT MASTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK FREIGHT MASTERS LIMITED
Trademarks
We have not found any records of UK FREIGHT MASTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK FREIGHT MASTERS 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 (49410 - Freight transport by road) as UK FREIGHT MASTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK FREIGHT MASTERS 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 UK FREIGHT MASTERS 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 UK FREIGHT MASTERS 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.