About

Registered Number: 04886063
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Wilbury Hills Farm House, Wilbury Hills Road, Letchworth Garden City, Hertfordshire, SG6 4LB

 

Based in Letchworth Garden City in Hertfordshire, Freightlink Transport Ltd was registered on 03 September 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the business are listed as Lowe, Matthew James, Lowe, Rebecca, Lowe, Joy Christine, Lowe, Clive Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Matthew James 21 March 2016 - 1
LOWE, Rebecca 06 April 2017 - 1
LOWE, Clive Victor 03 September 2003 28 October 2017 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Joy Christine 03 September 2003 21 March 2016 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 06 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 09 September 2018
TM01 - Termination of appointment of director 09 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 24 April 2017
AP01 - Appointment of director 09 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 19 July 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 07 April 2009
287 - Change in situation or address of Registered Office 23 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 05 September 2005
225 - Change of Accounting Reference Date 21 January 2005
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.