Company NameWorld Freight Consultants Ltd
DirectorsGary Kenneth Carver and David Paul Huckle
Company StatusActive
Company Number04328158
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Gary Kenneth Carver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2001(same day as company formation)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sanders Road
Canvey Island
SS8 9NY
Director NameMr David Paul Huckle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Avenue Minster On Sea
Sheerness
Kent
ME12 2EY
Director NameIan Derek Robery
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(same day as company formation)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address107 Codenham Green
Basildon
Essex
SS16 5DR
Secretary NameIan Derek Robery
NationalityBritish
StatusResigned
Appointed23 November 2001(same day as company formation)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address107 Codenham Green
Basildon
Essex
SS16 5DR
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NZ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address3rd Floor 19 Phipp Street
London
EC2A 4NZ

Contact

Websiteworldfreightconsultants.co.uk
Telephone01375 851999
Telephone regionGrays Thurrock

Location

Registered AddressAdmiral House
853 London Road
Grays
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£519,966
Cash£214,653
Current Liabilities£655,247

Accounts

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

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

30 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
4 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
17 October 2018Cessation of David Paul Huckle as a person with significant control on 17 October 2018 (1 page)
16 October 2018Cessation of Gary Carver as a person with significant control on 16 October 2018 (1 page)
11 October 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 300
(4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
9 February 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 200
(4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
4 July 2017Notification of David Paul Huckle as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gary Carver as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Gary Carver as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of David Paul Huckle as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of David Paul Huckle as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Gary Carver as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Director's details changed for Mr Gary Kenneth Carver on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Gary Kenneth Carver on 26 October 2016 (2 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150
(5 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 150
(5 pages)
26 February 2015Director's details changed for David Paul Huckle on 26 February 2015 (2 pages)
26 February 2015Director's details changed for David Paul Huckle on 26 February 2015 (2 pages)
6 January 2015Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Cambridge House 27 Cambridge Park, Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 January 2015 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for David Paul Huckle on 1 January 2010 (2 pages)
13 January 2011Director's details changed for Mr Gary Kenneth Carver on 1 January 2010 (2 pages)
13 January 2011Director's details changed for Mr Gary Kenneth Carver on 1 January 2010 (2 pages)
13 January 2011Director's details changed for David Paul Huckle on 1 January 2010 (2 pages)
13 January 2011Director's details changed for Mr Gary Kenneth Carver on 1 January 2010 (2 pages)
13 January 2011Director's details changed for David Paul Huckle on 1 January 2010 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 November 2009Director's details changed for David Paul Huckle on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David Paul Huckle on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Gary Kenneth Carver on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Gary Kenneth Carver on 1 October 2009 (2 pages)
23 November 2009Director's details changed for David Paul Huckle on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Mr Gary Kenneth Carver on 1 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 December 2008Return made up to 23/11/08; full list of members (5 pages)
9 December 2008Return made up to 23/11/08; full list of members (5 pages)
30 September 2008Appointment terminated director and secretary ian robery (1 page)
30 September 2008Appointment terminated director and secretary ian robery (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 23/11/07; no change of members (8 pages)
19 December 2007Return made up to 23/11/07; no change of members (8 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 December 2006Return made up to 23/11/06; full list of members (8 pages)
10 December 2006Return made up to 23/11/06; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 23/11/05; full list of members; amend (8 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 23/11/05; full list of members; amend (8 pages)
6 December 2005Return made up to 23/11/05; full list of members (8 pages)
6 December 2005Return made up to 23/11/05; full list of members (8 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2004Return made up to 23/11/04; full list of members (8 pages)
2 December 2004Return made up to 23/11/04; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 23/11/03; full list of members (8 pages)
22 January 2004Return made up to 23/11/03; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
28 November 2002Return made up to 23/11/02; full list of members (7 pages)
28 November 2002Return made up to 23/11/02; full list of members (7 pages)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002Ad 24/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002Ad 24/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
27 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
23 November 2001Incorporation (12 pages)
23 November 2001Incorporation (12 pages)