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.
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 |
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 |
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 |