FREIGHTPORT LOGISTICS LTD

Park House Park House, Leicester, LE1 3RW, Leicestershire
StatusACTIVE
Company No.08447876
CategoryPrivate Limited Company
Incorporated15 Mar 2013
Age11 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

FREIGHTPORT LOGISTICS LTD is an active private limited company with number 08447876. It was incorporated 11 years, 3 months, 15 days ago, on 15 March 2013. The company address is Park House Park House, Leicester, LE1 3RW, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lawrence Carter

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kerry Ann Murray

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Caunter

Appointment date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Roland Thomas Bonner

Termination date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Roland Thomas Bonner

Cessation date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wendy Louise Bonner

Cessation date: 2022-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Freightport Holdings Limited

Notification date: 2022-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2022

Action Date: 19 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084478760004

Charge creation date: 2022-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2019

Action Date: 21 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084478760003

Charge creation date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 04 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mrs Wendy Louise Bonner

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-18

Psc name: Mr Andrew Roland Thomas Bonner

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-18

Officer name: Mr Andrew Roland Thomas Bonner

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084478760001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084478760002

Charge creation date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084478760001

Charge creation date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 100 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2014

Action Date: 22 Oct 2014

Category: Capital

Type: SH06

Date: 2014-10-22

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Adamson

Termination date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asap cargo (uk) LTD\certificate issued on 24/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Incorporation company

Date: 15 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRO DELFINO LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06460025
Status:ACTIVE
Category:Private Limited Company

CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD

20 OLD BROAD STREET,LONDON,EC2N 1DP

Number:06427510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ED WEETMAN (NORTH WEST) LIMITED

PASTUREFIELDS ENTERPRISE PARK PASTUREFIELDS,STAFFORD,ST18 0RB

Number:02054952
Status:ACTIVE
Category:Private Limited Company

EFMB LIMITED

20 DORCHESTER PARK,,BT9 6RH

Number:NI043399
Status:ACTIVE
Category:Private Limited Company

FONE ZONE RETAIL LIMITED

UNIT 3,NEWCASTLE,ST5 1AN

Number:09142915
Status:ACTIVE
Category:Private Limited Company

RIVER PLASTICS LIMITED

61-63 WINDMILL ROAD,SUNBURY-ON-THAMES,TW16 7DT

Number:08088352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source