About

Registered Number: 03488266
Date of Incorporation: 05/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Block 4 Units 1 & 2 Drakelow Business Park, Walton Road, Drakelow, Burton-Ontrent, DE15 9UA,

 

Having been setup in 1998, Freight Management European Ltd have registered office in Drakelow, Burton-Ontrent, it's status in the Companies House registry is set to "Active". The current directors of the business are Wetton, Paul, Summerfield, Mathew, Bratby, Sue, Shore, Colin John, Summerfield, Julie Elizabeth, Summerfield, Mathew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERFIELD, Mathew 01 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WETTON, Paul 03 July 2019 - 1
BRATBY, Sue 02 October 2006 13 November 2012 1
SHORE, Colin John 27 December 2002 02 October 2006 1
SUMMERFIELD, Julie Elizabeth 05 January 1998 27 December 2002 1
SUMMERFIELD, Mathew 13 November 2012 03 July 2019 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 27 September 2019
TM02 - Termination of appointment of secretary 10 July 2019
AP03 - Appointment of secretary 10 July 2019
AD01 - Change of registered office address 10 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
PSC07 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 08 September 2018
MR01 - N/A 11 July 2018
PSC01 - N/A 10 January 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 24 December 2015
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 08 January 2013
TM02 - Termination of appointment of secretary 23 November 2012
AP03 - Appointment of secretary 23 November 2012
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 22 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 12 January 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
RESOLUTIONS - N/A 19 May 2010
SH01 - Return of Allotment of shares 18 May 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 16 August 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 17 January 2007
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 04 December 1999
225 - Change of Accounting Reference Date 08 September 1999
363s - Annual Return 15 March 1999
287 - Change in situation or address of Registered Office 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
NEWINC - New incorporation documents 05 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2018 Outstanding

N/A

A registered charge 24 December 2015 Outstanding

N/A

Debenture 06 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.