About

Registered Number: 04669584
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 41 Hillam Road Industrial Estate, Off Canal Road, Bradford, BD2 1QN

 

Founded in 2003, Surefreight (International) Ltd are based in Bradford, it's status is listed as "Active". We don't know the number of employees at the company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Martin 19 May 2004 - 1
DALY, Anthony Hugh 19 May 2004 - 1
MCMANUS, Brian Gerald 18 February 2003 - 1
WADDELL, Vincent 18 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 19 September 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
PSC04 - N/A 15 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 11 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 20 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
395 - Particulars of a mortgage or charge 25 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 25 March 2007
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 17 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 02 April 2004
225 - Change of Accounting Reference Date 07 October 2003
287 - Change in situation or address of Registered Office 25 June 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2009 Outstanding

N/A

Debenture 15 April 2009 Outstanding

N/A

Mortgage debenture 18 October 2006 Fully Satisfied

N/A

Mortgage debenture 06 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.