About

Registered Number: 03685518
Date of Incorporation: 18/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 101 Chandlers Way, Temple Farm Industrial Estate, Southend-On-Sea, Essex, SS2 5SE

 

Allways International (Freight) Forwarding Ltd was founded on 18 December 1998 and has its registered office in Southend-On-Sea, it's status at Companies House is "Active". We don't know the number of employees at Allways International (Freight) Forwarding Ltd. This business has 2 directors listed as Bromley, Mark, Overton, Anthony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Mark 20 August 2019 - 1
OVERTON, Anthony John 25 August 1999 30 June 2003 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 31 January 2020
RESOLUTIONS - N/A 09 December 2019
TM02 - Termination of appointment of secretary 29 November 2019
MR01 - N/A 14 October 2019
CS01 - N/A 20 August 2019
AP01 - Appointment of director 20 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 January 2018
PSC01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 18 December 2014
MR04 - N/A 09 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 27 September 2011
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 17 February 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 12 May 2006
RESOLUTIONS - N/A 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 03 March 2004
363a - Annual Return 22 January 2004
169 - Return by a company purchasing its own shares 19 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
395 - Particulars of a mortgage or charge 12 July 2003
363a - Annual Return 31 May 2003
RESOLUTIONS - N/A 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
123 - Notice of increase in nominal capital 07 April 2003
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
363a - Annual Return 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 03 November 1999
225 - Change of Accounting Reference Date 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2019 Outstanding

N/A

Debenture 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.