About

Registered Number: 01269812
Date of Incorporation: 21/07/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Parke House, 77 Edgwarebury Lane, Edgware, Middlesex, HA8 8NJ

 

Freightshield Ltd was established in 1976. We do not know the number of employees at this company. There are 7 directors listed as Maskell, Andrew Keith, Maskell, Andrew Keith, Maskell, Brenda Elaine, Wilkins, Andrew Robert, Bishop, Ronald, Horner, Susan, Kavanagh, Caroline Maria for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKELL, Andrew Keith 03 November 2015 - 1
MASKELL, Brenda Elaine 03 November 2015 - 1
WILKINS, Andrew Robert 03 November 2015 - 1
HORNER, Susan N/A 01 May 2010 1
KAVANAGH, Caroline Maria 03 May 2001 14 February 2005 1
Secretary Name Appointed Resigned Total Appointments
MASKELL, Andrew Keith 01 June 2013 - 1
BISHOP, Ronald 10 July 2002 03 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 April 2014
AP03 - Appointment of secretary 08 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 18 September 2006
287 - Change in situation or address of Registered Office 09 June 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 09 September 2005
363a - Annual Return 24 August 2005
363a - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
AA - Annual Accounts 17 December 2004
363a - Annual Return 18 May 2004
AA - Annual Accounts 23 July 2003
363a - Annual Return 30 April 2003
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363a - Annual Return 03 May 2002
AA - Annual Accounts 24 September 2001
363a - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363a - Annual Return 23 May 2001
AA - Annual Accounts 28 September 2000
363a - Annual Return 19 May 2000
AA - Annual Accounts 20 July 1999
363a - Annual Return 07 June 1999
AA - Annual Accounts 06 July 1998
363a - Annual Return 19 May 1998
AA - Annual Accounts 13 July 1997
363a - Annual Return 22 April 1997
287 - Change in situation or address of Registered Office 02 April 1997
AA - Annual Accounts 30 April 1996
363a - Annual Return 23 April 1996
AUD - Auditor's letter of resignation 09 January 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 18 May 1992
287 - Change in situation or address of Registered Office 10 April 1992
363a - Annual Return 14 June 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
363 - Annual Return 20 April 1990
AA - Annual Accounts 10 April 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 28 November 1988
288 - N/A 14 November 1988
287 - Change in situation or address of Registered Office 07 July 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 10 November 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 21 July 1976

Mortgages & Charges

Description Date Status Charge by
Charge 22 February 1982 Outstanding

N/A

Floating charge 01 February 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.