About

Registered Number: 02894351
Date of Incorporation: 03/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 15 Wheatstone Court, Davy Way, Waterwells Business Park,, Quedgeley, Gloucester, GL2 2AQ

 

Freight Personnel Ltd was registered on 03 February 1994 with its registered office in Quedgeley, Gloucester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHALL, Andrew 01 May 2018 - 1
KEMPSON, Karen 01 May 2018 - 1
WILSON, Paul Geoffrey 25 October 2007 - 1
BENNETT, Sarah Katrina Julie 01 April 1999 07 July 2006 1
BOHN, Jeremy Howard 01 April 1999 31 July 2002 1
THOMSON, Paul Martin 05 January 1998 16 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 01 July 2019
AD04 - Change of location of company records to the registered office 15 February 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 04 July 2017
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 17 May 2016
RESOLUTIONS - N/A 11 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2016
SH19 - Statement of capital 11 March 2016
CAP-SS - N/A 11 March 2016
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 17 April 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
123 - Notice of increase in nominal capital 03 October 2007
AA - Annual Accounts 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
363a - Annual Return 03 July 2007
RESOLUTIONS - N/A 09 May 2007
363a - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 23 September 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 11 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 21 November 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 07 March 2000
287 - Change in situation or address of Registered Office 18 February 2000
395 - Particulars of a mortgage or charge 02 December 1999
363s - Annual Return 06 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 23 February 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 14 September 1995
395 - Particulars of a mortgage or charge 27 April 1995
363s - Annual Return 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1994
MEM/ARTS - N/A 17 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
287 - Change in situation or address of Registered Office 11 March 1994
CERTNM - Change of name certificate 10 March 1994
NEWINC - New incorporation documents 03 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

All assets debenture 26 March 2012 Outstanding

N/A

Debenture 01 December 1999 Outstanding

N/A

Fixed equitable charge 26 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.