COLESHILL FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLESHILL FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197260

Incorporation date

23/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C, Norman Court, Ashby-De-La-Zouch LE65 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2024
Registered office address changed from Unit B Vanguard Wilnecote Tamworth Staffordshire B77 5DY to Unit C Norman Court Ashby-De-La-Zouch LE65 2UZ on 2024-04-23
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon22/02/2023
Satisfaction of charge 021972600004 in full
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon23/02/2016
Registration of charge 021972600004, created on 2016-02-22
dot icon17/11/2015
Satisfaction of charge 2 in full
dot icon17/11/2015
Satisfaction of charge 3 in full
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon12/03/2015
Director's details changed for Mr Philip Eaton on 2014-09-02
dot icon03/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Registered office address changed from International Logistics Centre Bonehill Road Tamworth Staffordshire B78 3HH to Unit B Vanguard Wilnecote Tamworth Staffordshire B77 5DY on 2014-07-16
dot icon17/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon04/12/2013
Appointment of Mr Philip Eaton as a director
dot icon04/12/2013
Termination of appointment of Andrew Williams as a director
dot icon04/12/2013
Termination of appointment of Clive Savigar as a director
dot icon04/12/2013
Termination of appointment of Susan Turrall as a secretary
dot icon04/12/2013
Registered office address changed from Station Road Coleshill Birmingham B46 1JJ on 2013-12-04
dot icon22/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon16/03/2012
Director's details changed for Clive Savigar on 2011-04-01
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 11/03/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2008
Return made up to 11/03/08; full list of members
dot icon14/03/2007
Return made up to 11/03/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 11/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 11/03/05; full list of members
dot icon24/01/2005
Accounts for a small company made up to 2004-03-31
dot icon06/04/2004
Return made up to 11/03/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon14/04/2003
Return made up to 11/03/03; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2002-03-31
dot icon10/04/2002
Return made up to 11/03/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 11/03/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 11/03/00; full list of members
dot icon23/08/1999
Director's particulars changed
dot icon20/08/1999
Full accounts made up to 1999-03-31
dot icon04/03/1999
Return made up to 11/03/99; full list of members
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Particulars of contract relating to shares
dot icon27/03/1998
Memorandum and Articles of Association
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Ad 16/03/98--------- £ si 19900@1=19900 £ ic 35100/55000
dot icon04/03/1998
Return made up to 11/03/98; no change of members
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon17/03/1997
Return made up to 11/03/97; no change of members
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon25/06/1996
Secretary's particulars changed;director's particulars changed
dot icon10/04/1996
Return made up to 23/03/96; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/08/1995
Particulars of mortgage/charge
dot icon21/06/1995
Memorandum and Articles of Association
dot icon20/04/1995
Return made up to 25/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/04/1994
Return made up to 25/04/94; no change of members
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon16/06/1993
Registered office changed on 16/06/93 from: unit 25, roman way coleshill birmingham west midlands B46 1JP
dot icon27/04/1993
Return made up to 25/04/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon26/04/1992
Return made up to 25/04/92; no change of members
dot icon29/07/1991
Full accounts made up to 1991-03-31
dot icon09/05/1991
Return made up to 25/04/91; no change of members
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
Return made up to 02/08/90; full list of members
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Resolutions
dot icon10/02/1990
Declaration of satisfaction of mortgage/charge
dot icon06/02/1990
Auditor's resignation
dot icon30/01/1990
Return made up to 17/05/89; full list of members
dot icon24/01/1990
Particulars of mortgage/charge
dot icon21/01/1990
Secretary resigned;new secretary appointed
dot icon16/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Ad 04/01/90--------- £ si 35000@1=35000 £ ic 100/35100
dot icon15/01/1990
£ nc 1000/100000 04/01/90
dot icon15/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon19/06/1989
Wd 14/06/89 ad 25/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/06/1989
New director appointed
dot icon07/02/1989
Particulars of mortgage/charge
dot icon16/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1988
Registered office changed on 16/02/88 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon19/01/1988
Certificate of change of name
dot icon19/01/1988
Certificate of change of name
dot icon23/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-83.20 % *

* during past year

Cash in Bank

£27,599.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
188.93K
-
0.00
92.48K
-
2022
10
146.33K
-
0.00
164.29K
-
2023
10
148.84K
-
0.00
27.60K
-
2023
10
148.84K
-
0.00
27.60K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

148.84K £Ascended1.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.60K £Descended-83.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, Philip
Director
02/12/2013 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COLESHILL FREIGHT SERVICES LIMITED

COLESHILL FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 23/11/1987 with the registered office located at Unit C, Norman Court, Ashby-De-La-Zouch LE65 2UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COLESHILL FREIGHT SERVICES LIMITED?

toggle

COLESHILL FREIGHT SERVICES LIMITED is currently Active. It was registered on 23/11/1987 .

Where is COLESHILL FREIGHT SERVICES LIMITED located?

toggle

COLESHILL FREIGHT SERVICES LIMITED is registered at Unit C, Norman Court, Ashby-De-La-Zouch LE65 2UZ.

What does COLESHILL FREIGHT SERVICES LIMITED do?

toggle

COLESHILL FREIGHT SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does COLESHILL FREIGHT SERVICES LIMITED have?

toggle

COLESHILL FREIGHT SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for COLESHILL FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.