Company NamePriority Shipping And Forwarding Limited
Company StatusDissolved
Company Number01736785
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Kenneth Haswell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(27 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 03 January 2023)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameAvril Lesley Stannard
StatusClosed
Appointed07 March 2011(27 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 03 January 2023)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameAvril Lesley Stannard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(32 years, 6 months after company formation)
Appointment Duration7 years (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr John Magnus Backley
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bracken Drive
Chigwell
Essex
IG7 5RD
Secretary NameIrene Bridget Backley
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years, 11 months after company formation)
Appointment Duration15 years (resigned 29 June 2006)
RoleCompany Director
Correspondence Address86 Bracken Drive
Chigwell
Essex
IG7 5RD
Secretary NameKenneth Haswell
NationalityBritish
StatusResigned
Appointed29 June 2006(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2011)
RoleManager
Correspondence Address21 Voluntary Place
Wanstead
London
E11 2RP

Contact

Telephone020 85308500
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Kenneth Haswell
60.00%
Ordinary
40 at £1Avril Lesley Stannard
40.00%
Ordinary

Financials

Year2014
Net Worth£5,224
Cash£27,907
Current Liabilities£107,330

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
14 May 2019Director's details changed for Avril Lesley Stannard on 14 May 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
15 May 2018Notification of Avril Lesley Stannard as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Notification of Kenneth Haswell as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Kenneth Haswell on 7 April 2017 (2 pages)
19 June 2017Director's details changed for Mr Kenneth Haswell on 7 April 2017 (2 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
9 March 2016Appointment of Avril Lesley Stannard as a director on 1 January 2016 (2 pages)
9 March 2016Appointment of Avril Lesley Stannard as a director on 1 January 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Director's details changed for Mr Kenneth Haswell on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Kenneth Haswell on 24 July 2015 (2 pages)
22 July 2015Registered office address changed from C/O Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to 8 High Street Brentwood Essex CM14 4AB on 22 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 June 2012Registered office address changed from Phoenix House 24 High Street Wanstead London E11 2AQ on 21 June 2012 (1 page)
21 June 2012Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE United Kingdom (1 page)
21 June 2012Registered office address changed from C/O Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE United Kingdom on 21 June 2012 (1 page)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from C/O Ansons Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE United Kingdom on 21 June 2012 (1 page)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
21 June 2012Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE United Kingdom (1 page)
21 June 2012Registered office address changed from Phoenix House 24 High Street Wanstead London E11 2AQ on 21 June 2012 (1 page)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 March 2011Appointment of Avril Lesley Stannard as a secretary (1 page)
30 March 2011Appointment of Avril Lesley Stannard as a secretary (1 page)
24 March 2011Termination of appointment of Kenneth Haswell as a secretary (1 page)
24 March 2011Termination of appointment of Kenneth Haswell as a secretary (1 page)
11 October 2010Termination of appointment of John Backley as a director (1 page)
11 October 2010Termination of appointment of John Backley as a director (1 page)
11 October 2010Appointment of Mr Kenneth Haswell as a director (2 pages)
11 October 2010Appointment of Mr Kenneth Haswell as a director (2 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
8 December 2008Return made up to 18/06/08; full list of members (3 pages)
8 December 2008Return made up to 18/06/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 October 2007Return made up to 18/06/07; no change of members (6 pages)
2 October 2007Return made up to 18/06/07; no change of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
21 July 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
21 July 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(6 pages)
19 June 2006Registered office changed on 19/06/06 from: 9-11 high beech road loughton essex IG10 4BN (1 page)
19 June 2006Registered office changed on 19/06/06 from: 9-11 high beech road loughton essex IG10 4BN (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 June 2005Return made up to 18/06/05; full list of members (6 pages)
28 June 2005Return made up to 18/06/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
9 June 2004Return made up to 18/06/04; full list of members (6 pages)
9 June 2004Return made up to 18/06/04; full list of members (6 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
8 September 2002Registered office changed on 08/09/02 from: forest house 8/10 gainsborough road leytonstone london E11 1HT (1 page)
8 September 2002Registered office changed on 08/09/02 from: forest house 8/10 gainsborough road leytonstone london E11 1HT (1 page)
2 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 June 2002Return made up to 18/06/02; full list of members (6 pages)
24 June 2002Return made up to 18/06/02; full list of members (6 pages)
28 August 2001Full accounts made up to 31 December 2000 (9 pages)
28 August 2001Full accounts made up to 31 December 2000 (9 pages)
20 June 2001Return made up to 18/06/01; full list of members (6 pages)
20 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000Full accounts made up to 31 December 1999 (9 pages)
19 June 2000Full accounts made up to 31 December 1999 (9 pages)
27 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Return made up to 18/06/98; full list of members (5 pages)
24 June 1998Return made up to 18/06/98; full list of members (5 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1997Return made up to 18/06/97; full list of members (5 pages)
1 July 1997Return made up to 18/06/97; full list of members (5 pages)
13 August 1996Full accounts made up to 31 December 1995 (9 pages)
13 August 1996Full accounts made up to 31 December 1995 (9 pages)
20 June 1996Return made up to 18/06/96; full list of members (5 pages)
20 June 1996Return made up to 18/06/96; full list of members (5 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
27 June 1995Return made up to 18/06/95; full list of members (6 pages)
27 June 1995Return made up to 18/06/95; full list of members (6 pages)