Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director Name | Freight Management (UK) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | Unit 4 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH |
Director Name | Peter Frank Keith Bennett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 1995) |
Role | Lettings Manager |
Correspondence Address | 11 Pepper Hill Northfleet Gravesend Kent DA11 8EW |
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Speldhurst Canterbury Road Faversham Kent ME13 8NG |
Director Name | Graham Douglas Hall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | 379 Mountnessing Road Billericay Essex CM12 0EU |
Director Name | Robert James Quy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 1995) |
Role | Accountant |
Correspondence Address | 38 Howell Road Corringham Stanford Le Hope Essex SS17 8JL |
Secretary Name | Rosemary Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 4 The Paddocks Rectory Road Orsett Essex RM16 3AE |
Director Name | Paul Anthony Goulette |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Accounts Manager |
Correspondence Address | 1 Rugby Close Walderslade Chatham Kent ME5 9AU |
Director Name | Mr David Abrey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Nicholas Way Northwood Middlesex HA6 2TS |
Secretary Name | David Alan Corderoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 26 Rykhill Chadwell St Mary Grays Essex RM16 4RR |
Director Name | Mr Barry John Circus |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Pines Laindon Basildon Essex SS15 4DW |
Secretary Name | Mr Paul Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Richard Angus Newbold |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood House 32 Blackhills Esher Surrey KT10 9JW |
Director Name | Barry John Circus |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2013) |
Role | Freight Forwarder |
Correspondence Address | 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Thurrock Park Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 1997) |
Correspondence Address | 13 Selsdon Way City Harbour London E14 9HL |
Website | www.nordsea.net |
---|
Registered Address | 14 The Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
3 at £1 | D M C Tiling LTD 3.95% Ordinary |
---|---|
3 at £1 | St James Contract LTD 3.95% Ordinary |
21 at £1 | Freight Management (Uk) LTD 27.63% Ordinary |
18 at £1 | Southern Contract Services LTD 23.68% Ordinary |
2 at £1 | 3 Way Cleaning LTD 2.63% Ordinary |
2 at £1 | Amba Hydraulics LTD 2.63% Ordinary |
2 at £1 | Cg Group LTD Dir's Pension Scheme 2.63% Ordinary |
2 at £1 | Dmc Rail LTD 2.63% Ordinary |
2 at £1 | E T Smallcombe & Sons LTD 2.63% Ordinary |
2 at £1 | Rsm Refko Installations LTD 2.63% Ordinary |
2 at £1 | Seddon Flooring LTD 2.63% Ordinary |
2 at £1 | Threadneedle Pensions LTD 2.63% Ordinary |
9 at £1 | Tonstate LTD 11.84% Ordinary |
1 at £1 | Ashwyk LTD 1.32% Ordinary |
1 at £1 | Bes Services 1.32% Ordinary |
1 at £1 | D. Bridge & V. Wells 1.32% Ordinary |
1 at £1 | Jan Conrad Luitsz 1.32% Ordinary |
1 at £1 | K.h. Smith & C.d. Bannister 1.32% Ordinary |
1 at £1 | Reynolds Industrial Cleaning Services 1.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,137 |
Cash | £7,109 |
Current Liabilities | £3,236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 March 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 February 2023 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
19 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
1 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
5 October 2017 | Termination of appointment of Paul Michael Jackson as a secretary on 5 September 2016 (1 page) |
5 October 2017 | Termination of appointment of Paul Michael Jackson as a secretary on 5 September 2016 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Director's details changed for Jan Conrad Luitsz on 15 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Jan Conrad Luitsz on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Freight Management (Uk) Ltd on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Freight Management (Uk) Ltd on 15 July 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
29 January 2014 | Termination of appointment of a director (2 pages) |
29 January 2014 | Registered office address changed from Unit 6 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH England on 29 January 2014 (3 pages) |
29 January 2014 | Termination of appointment of a director (2 pages) |
29 January 2014 | Registered office address changed from Unit 6 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH England on 29 January 2014 (3 pages) |
24 January 2014 | Director's details changed for Barry John Circus on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Barry John Circus on 24 January 2014 (2 pages) |
24 January 2014 | Termination of appointment of Barry Circus as a director (1 page) |
24 January 2014 | Termination of appointment of Barry Circus as a director (1 page) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 June 2013 | Secretary's details changed for Mr Paul Michael Jackson on 1 March 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Paul Michael Jackson on 19 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Paul Michael Jackson on 1 March 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Paul Michael Jackson on 1 March 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mr Paul Michael Jackson on 19 June 2013 (2 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2012 | Registered office address changed from Unit 14 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Unit 14 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 24 September 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Jan Conrad Luitsz on 1 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Jan Conrad Luitsz on 1 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Jan Conrad Luitsz on 1 May 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (9 pages) |
20 June 2008 | Return made up to 23/05/08; full list of members (9 pages) |
19 June 2008 | Director's change of particulars / jan luitsz / 31/12/2006 (1 page) |
19 June 2008 | Director's change of particulars / jan luitsz / 31/12/2006 (1 page) |
30 May 2008 | Director's change of particulars / freight management (uk) LTD / 24/05/2007 (1 page) |
30 May 2008 | Director's change of particulars / freight management (uk) LTD / 24/05/2007 (1 page) |
28 May 2008 | Director's change of particulars / freight management (uk) LTD / 30/09/2005 (1 page) |
28 May 2008 | Director's change of particulars / freight management (uk) LTD / 30/09/2005 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Appointment terminated director richard newbold (1 page) |
21 April 2008 | Appointment terminated director richard newbold (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 1ST floor 57A broadway, leigh on sea, essex SS9 1PE (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 1ST floor 57A broadway, leigh on sea, essex SS9 1PE (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 23/05/07; full list of members (7 pages) |
23 May 2007 | Return made up to 23/05/07; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Return made up to 23/05/06; full list of members (14 pages) |
3 July 2006 | Return made up to 23/05/06; full list of members (14 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 November 2005 | Return made up to 23/05/05; full list of members (12 pages) |
25 November 2005 | Return made up to 23/05/05; full list of members (12 pages) |
21 July 2004 | Return made up to 23/05/04; no change of members (8 pages) |
21 July 2004 | Return made up to 23/05/04; no change of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Return made up to 23/05/03; no change of members (8 pages) |
31 October 2003 | Return made up to 23/05/03; no change of members (8 pages) |
8 August 2002 | Return made up to 23/05/02; full list of members (13 pages) |
8 August 2002 | Return made up to 23/05/02; full list of members (13 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 July 2001 | Return made up to 23/05/01; change of members (7 pages) |
20 July 2001 | Return made up to 23/05/01; change of members (7 pages) |
16 March 2001 | Return made up to 23/05/00; change of members
|
16 March 2001 | Return made up to 23/05/00; change of members
|
15 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: c/o freight management (uk) LTD, 4 capstan cottage thurrock parkw, tilbury, essex RM18 7HH (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: c/o freight management (uk) LTD, 4 capstan cottage thurrock parkw, tilbury, essex RM18 7HH (1 page) |
27 March 2000 | New director appointed (2 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 August 1999 | Return made up to 23/05/99; full list of members
|
20 August 1999 | Return made up to 23/05/99; full list of members
|
19 August 1999 | Return made up to 23/05/98; full list of members
|
19 August 1999 | Return made up to 23/05/98; full list of members
|
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 4 capstan centre, thurrock parkway, tilbury, essex RM18 7HH (1 page) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 4 capstan centre, thurrock parkway, tilbury, essex RM18 7HH (1 page) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 13 selsdon way, london, E14 9HL (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 13 selsdon way, london, E14 9HL (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
17 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
5 February 1997 | Memorandum and Articles of Association (10 pages) |
5 February 1997 | Memorandum and Articles of Association (10 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
14 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
14 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | Return made up to 23/05/95; full list of members
|
8 June 1995 | Return made up to 23/05/95; full list of members
|
23 May 1990 | Incorporation (19 pages) |
23 May 1990 | Incorporation (19 pages) |