About

Registered Number: 06053086
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Based in Esher, The Freight Company Global Ltd was registered on 15 January 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Paul John 15 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Nicola 15 January 2007 08 October 2007 1
CHESBURY LIMITED 08 October 2007 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
PSC04 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
AD01 - Change of registered office address 01 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 20 July 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
AA - Annual Accounts 15 October 2009
287 - Change in situation or address of Registered Office 14 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 23 July 2008
353 - Register of members 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
225 - Change of Accounting Reference Date 15 February 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.