About

Registered Number: 05215325
Date of Incorporation: 26/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Arrow Industrial Estate, Eelmore Road, Farnborough, Hampshire, GU14 7QH

 

Established in 2004, Executive Freight Services Ltd are based in Farnborough, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The business has 2 directors listed as Findlay, Audrey, Tull, Benjamin Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLAY, Audrey 30 March 2011 - 1
TULL, Benjamin Stuart 01 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH03 - Change of particulars for secretary 23 October 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 23 August 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 07 July 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 13 May 2014
CH01 - Change of particulars for director 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 25 May 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
363a - Annual Return 10 September 2009
395 - Particulars of a mortgage or charge 25 February 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 08 December 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 02 May 2006
395 - Particulars of a mortgage or charge 19 November 2005
287 - Change in situation or address of Registered Office 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
363s - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2011 Outstanding

N/A

Rent deposit deed 20 February 2009 Outstanding

N/A

Debenture 29 August 2007 Fully Satisfied

N/A

Debenture 28 November 2006 Fully Satisfied

N/A

Rental deposit deed 16 November 2005 Fully Satisfied

N/A

Debenture (including qualifying floating charge) 01 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.