About

Registered Number: 01788481
Date of Incorporation: 02/02/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 The Camgate Centre, Long Lane Stanwell, Staines, Middlesex, TW19 7AX

 

Straight Freight Ltd was founded on 02 February 1984 with its registered office in Staines in Middlesex, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Woods, Kathryn Lynden, Pope, Robert John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Kathryn Lynden 04 July 1991 - 1
POPE, Robert John N/A 29 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 07 June 2016
RESOLUTIONS - N/A 04 May 2016
SH06 - Notice of cancellation of shares 04 May 2016
SH03 - Return of purchase of own shares 04 May 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 05 June 2015
AD04 - Change of location of company records to the registered office 05 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 06 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
169 - Return by a company purchasing its own shares 23 November 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 30 October 2007
RESOLUTIONS - N/A 29 October 2007
RESOLUTIONS - N/A 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
123 - Notice of increase in nominal capital 10 September 2007
MEM/ARTS - N/A 10 September 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 01 September 2005
AUD - Auditor's letter of resignation 26 July 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 03 August 1999
AUD - Auditor's letter of resignation 12 July 1999
363s - Annual Return 01 July 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 13 October 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 17 July 1995
395 - Particulars of a mortgage or charge 11 July 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 16 May 1994
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 14 May 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 01 July 1991
287 - Change in situation or address of Registered Office 27 February 1991
AA - Annual Accounts 24 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 22 January 1990
288 - N/A 18 January 1990
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 12 August 1987
363 - Annual Return 06 April 1987
AA - Annual Accounts 11 June 1986
AA - Annual Accounts 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.