FREIGHTFORCE DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-01-23 with updates

View Document

12/03/2512 March 2025 Change of details for Logistic Management Freight Services Ltd as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Appointment of Mrs Sarah Jayne Alston as a director on 2025-01-10

View Document

10/01/2510 January 2025 Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to 1a Guardian Road Industrial Estate Guardian Road Norwich Norfolk NR5 8PF on 2025-01-10

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Martin Halliday on 2022-11-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOGISTIC MANAGEMENT FREIGHT SERVICES LTD

View Document

31/10/1931 October 2019 CESSATION OF LOGISTIC MANAGEMENT SERVICES LTD AS A PSC

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / LOGISTICS MANAGEMENT SERVICES LTD / 23/01/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / LOGISTICS MANAGEMENT SERVICES LTD / 22/02/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MARTIN HALLIDAY

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED NICHOLAS CHARLES ANTHONY JOLLEY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD MILES

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034982980005

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034982980004

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOLLEY

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034982980004

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 COMPANY NAME CHANGED LOGISTIC MANAGEMENT SERVICES LTD. CERTIFICATE ISSUED ON 25/07/13

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOLLEY

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR NICHOLAS CHARLES ANTHONY JOLLEY

View Document

31/07/1231 July 2012 SAIL ADDRESS CREATED

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JOLLEY

View Document

31/07/1231 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ANTHONY JOLLEY / 23/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DONALD MILES / 23/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ANTHONY JOLLEY / 23/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM MARTIN & ACOCK, 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 £ IC 5860/5790 01/03/06 £ SR 70@1=70

View Document

22/05/0622 May 2006 £ IC 5930/5860 01/04/06 £ SR 70@1=70

View Document

28/04/0628 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/0628 April 2006 £ IC 6000/5930 01/02/06 £ SR 70@1=70

View Document

28/04/0628 April 2006 £ SR 70@1 01/01/06

View Document

28/04/0628 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/066 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 £ IC 5510/5440 01/09/05 £ SR 70@1=70

View Document

25/08/0525 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/0525 August 2005 £ IC 5580/5510 01/08/05 £ SR 70@1=70

View Document

19/07/0519 July 2005 £ IC 5650/5580 01/07/05 £ SR 70@1=70

View Document

19/07/0519 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0530 June 2005 £ IC 5720/5650 01/06/05 £ SR 70@1=70

View Document

30/06/0530 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/052 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/052 June 2005 £ IC 5790/5720 01/05/05 £ SR 70@1=70

View Document

27/04/0527 April 2005 £ IC 5860/5790 01/04/05 £ SR 70@1=70

View Document

07/04/057 April 2005 £ IC 5930/5860 01/03/05 £ SR 70@1=70

View Document

07/04/057 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0525 February 2005 £ IC 6000/5930 01/02/05 £ SR 70@1=70

View Document

25/02/0525 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/055 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 £ IC 9000/7500 22/12/04 £ SR 1500@1=1500

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED FREIGHTFORCE DISTRIBUTION LIMITE D CERTIFICATE ISSUED ON 27/10/00

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NC INC ALREADY ADJUSTED 16/03/98

View Document

22/07/9922 July 1999 £ NC 1000/50000 16/03/

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 5 CHAPEL CLOSE REEPHAM NORFOLK NR10 4QP

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company