Company NameFreight Securing Systems Ltd
DirectorMichael Edward Briar
Company StatusActive
Company Number04186779
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Previous NameLong Companies 181 Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressServicehouse West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Michael Edward Briar
StatusCurrent
Appointed27 July 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressServicehouse West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Douglas Stuart Eldridge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Dean Street
Brightlingsea
Colchester
Essex
CO7 0JH
Director NameRoger Serginson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(7 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Paddock
Potkiln Lane High Holden
Ashford
Kent
TN26 3HN
Director NameMr Stephen John Payne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 2001(7 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 27 July 2018)
RoleHgvi
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Terrace
Dovercourt
Harwich
Essex
CO12 3BH
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(7 months, 2 weeks after company formation)
Appointment Duration20 years (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServicehouse West Mayne
Basildon
Essex
SS15 6RW
Secretary NameRoger Serginson
NationalityBritish
StatusResigned
Appointed06 November 2001(7 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Paddock
Potkiln Lane High Holden
Ashford
Kent
TN26 3HN
Secretary NameMr Stephen John Payne
StatusResigned
Appointed08 April 2016(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2018)
RoleCompany Director
Correspondence AddressServicehouse West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Hale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2017(16 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Tyler Street
Harwich
CO12 4PH
Secretary NameMr Michael John Toomey
StatusResigned
Appointed04 August 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2021)
RoleCompany Director
Correspondence AddressServicehouse West Mayne
Basildon
Essex
SS15 6RW
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Websitewww.freightsecuring.org.uk
Telephone07 885373313
Telephone regionMobile

Location

Registered AddressServicehouse
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

347 at £1Stephen John Payne
34.70%
Ordinary
250 at £1Mr Michael Toomey
25.00%
Ordinary
199 at £1Laindon Holdings LTD
19.90%
Ordinary
102 at £1Peter Hale
10.20%
Ordinary
102 at £1Roger Serginson
10.20%
Ordinary

Financials

Year2014
Turnover£36,419
Gross Profit£3,642
Net Worth-£1,731,527
Cash£6,506
Current Liabilities£15,088

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2022Appointment of Mr Michael Edward Briar as a director on 27 July 2022 (2 pages)
27 July 2022Appointment of Mr Michael Edward Briar as a secretary on 27 July 2022 (2 pages)
14 July 2022Compulsory strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
10 January 2022Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page)
10 January 2022Termination of appointment of Michael John Toomey as a secretary on 22 November 2021 (1 page)
16 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 August 2018Appointment of Mr Michael John Toomey as a secretary on 4 August 2018 (2 pages)
4 August 2018Termination of appointment of Stephen John Payne as a secretary on 27 July 2018 (1 page)
31 July 2018Termination of appointment of Stephen John Payne as a director on 27 July 2018 (1 page)
16 April 2018Registered office address changed from Unit 2 Freshfields Road Parkeston Harwich CO12 4EN England to Servicehouse West Mayne Basildon Essex SS15 6RW on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Peter Hale as a director on 13 April 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
13 November 2017Director's details changed for Mr Michael John Toomey on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael John Toomey on 13 November 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 June 2017Appointment of Mr Peter Hale as a director on 27 May 2017 (2 pages)
1 June 2017Appointment of Mr Peter Hale as a director on 27 May 2017 (2 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 December 2016Registered office address changed from Service House West Mayne Basildon Essex SS15 6RW England to Unit 2 Freshfields Road Parkeston Harwich CO12 4EN on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Service House West Mayne Basildon Essex SS15 6RW England to Unit 2 Freshfields Road Parkeston Harwich CO12 4EN on 22 December 2016 (1 page)
16 November 2016Amended total exemption full accounts made up to 31 December 2015 (19 pages)
16 November 2016Amended total exemption full accounts made up to 31 December 2015 (19 pages)
16 May 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
16 May 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
8 April 2016Appointment of Mr Stephen John Payne as a secretary on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Stephen John Payne as a secretary on 8 April 2016 (2 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(5 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 June 2015Registered office address changed from The Paddock High Halden Ashford Kent TN26 3HN to Service House West Mayne Basildon Essex SS15 6RW on 15 June 2015 (1 page)
15 June 2015Registered office address changed from The Paddock High Halden Ashford Kent TN26 3HN to Service House West Mayne Basildon Essex SS15 6RW on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Roger Serginson as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Roger Serginson as a secretary on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Roger Serginson as a secretary on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Roger Serginson as a secretary on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Roger Serginson as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Roger Serginson as a director on 1 June 2015 (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(7 pages)
15 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(7 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(7 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Director's details changed for Mr Stephen John Payne on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael John Toomey on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Roger Serginson on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Stephen John Payne on 21 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Roger Serginson on 21 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Michael John Toomey on 21 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Return made up to 26/03/09; full list of members (5 pages)
9 June 2009Return made up to 26/03/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 April 2008Return made up to 26/03/08; full list of members (5 pages)
23 April 2008Return made up to 26/03/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Return made up to 26/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Return made up to 26/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2007Registered office changed on 17/10/07 from: hollybank house 10 crofton lane orpington kent BR5 1HL (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: hollybank house 10 crofton lane orpington kent BR5 1HL (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 April 2006Return made up to 26/03/06; full list of members (8 pages)
24 April 2006Return made up to 26/03/06; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 May 2005Return made up to 26/03/05; full list of members (8 pages)
16 May 2005Return made up to 26/03/05; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 September 2004Return made up to 26/03/04; full list of members (8 pages)
1 September 2004Return made up to 26/03/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 June 2003Return made up to 26/03/03; full list of members (9 pages)
12 June 2003Return made up to 26/03/03; full list of members (9 pages)
17 April 2003Director resigned (1 page)
17 April 2003Resolutions
  • RES13 ‐ Agreement 10/04/03
(2 pages)
17 April 2003Resolutions
  • RES13 ‐ Pre-emption pursuant 06/11/01
(1 page)
17 April 2003Director resigned (1 page)
17 April 2003Resolutions
  • RES13 ‐ Pre-emption pursuant 06/11/01
(1 page)
17 April 2003Resolutions
  • RES13 ‐ Agreement 10/04/03
(2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(8 pages)
24 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(8 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: hollybank crofton lane orpington kent BR5 1HL (1 page)
21 December 2001Registered office changed on 21/12/01 from: hollybank crofton lane orpington kent BR5 1HL (1 page)
6 December 2001Memorandum and Articles of Association (12 pages)
6 December 2001Memorandum and Articles of Association (12 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Ad 06/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 2001Registered office changed on 30/11/01 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
30 November 2001Ad 06/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
30 November 2001New director appointed (2 pages)
24 May 2001Company name changed long companies 181 LIMITED\certificate issued on 24/05/01 (2 pages)
24 May 2001Company name changed long companies 181 LIMITED\certificate issued on 24/05/01 (2 pages)
26 March 2001Incorporation (20 pages)
26 March 2001Incorporation (20 pages)