COMAC FREIGHT SERVICES LTD

Register to unlock more data on OkredoRegister

COMAC FREIGHT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07065598

Incorporation date

04/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

North 4 Channel Close, Stanford-Le-Hope SS17 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2009)
dot icon05/05/2026
First Gazette notice for voluntary strike-off
dot icon27/11/2025
Director's details changed for Mr Douglas Campbell Briggs on 2023-09-14
dot icon27/11/2025
Director's details changed for Mr Douglas Campbell Briggs on 2023-09-14
dot icon27/11/2025
Director's details changed for Mr Lee James Marshall on 2025-11-24
dot icon27/11/2025
Registered office address changed from North 4 Channel Close Stanford-Le-Hope Essex SS17 9FJ England to North 4 Channel Close Stanford-Le-Hope SS17 9FJ on 2025-11-27
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Appointment of Mr Douglas Campbell Briggs as a secretary on 2024-06-03
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon03/06/2024
Termination of appointment of Philip Copland as a director on 2024-05-30
dot icon03/06/2024
Termination of appointment of Julie Ann Macgregor as a director on 2024-05-30
dot icon15/02/2024
Registered office address changed from Unit 13 Hedge End Business Centre, Botley Road Hedge End Southampton SO30 2AU to North 4 Channel Close Stanford-Le-Hope Essex SS17 9FJ on 2024-02-15
dot icon01/11/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon28/04/2023
Notification of Ziegler Uk Limited as a person with significant control on 2023-04-05
dot icon28/04/2023
Cessation of Philip James Copland as a person with significant control on 2023-04-05
dot icon28/04/2023
Cessation of Julie Ann Macgregor as a person with significant control on 2023-04-05
dot icon21/04/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon19/04/2023
Appointment of Mr Douglas Campbell Briggs as a director on 2023-04-06
dot icon19/04/2023
Appointment of Mr Lee James Marshall as a director on 2023-04-06
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon19/02/2022
Satisfaction of charge 070655980001 in full
dot icon06/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon19/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon28/08/2019
Confirmation statement made on 2019-06-13 with updates
dot icon14/06/2019
Change of details for Ms Julie Ann Macgregor as a person with significant control on 2019-04-06
dot icon13/06/2019
Notification of Philip James Copland as a person with significant control on 2019-04-06
dot icon13/06/2019
Change of details for Ms Julie Ann Macgregor as a person with significant control on 2019-04-06
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon09/09/2013
Registration of charge 070655980001
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon21/09/2012
Registered office address changed from 9 Hedley Gardens Hedge End Southampton SO30 2WT United Kingdom on 2012-09-21
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon04/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-44.69 % *

* during past year

Cash in Bank

£689,715.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
4
548.89K
-
0.00
1.25M
-
2022
4
679.84K
-
0.00
689.72K
-
2022
4
679.84K
-
0.00
689.72K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

679.84K £Ascended23.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

689.72K £Descended-44.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Julie Ann
Director
04/11/2009 - 30/05/2024
-
Briggs, Douglas Campbell
Director
06/04/2023 - Present
25
Briggs, Douglas Campbell
Secretary
03/06/2024 - Present
-
Mr Lee James Marshall
Director
06/04/2023 - Present
13
Copland, Philip
Director
04/11/2009 - 30/05/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMAC FREIGHT SERVICES LTD

COMAC FREIGHT SERVICES LTD is an(a) Active company incorporated on 04/11/2009 with the registered office located at North 4 Channel Close, Stanford-Le-Hope SS17 9FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COMAC FREIGHT SERVICES LTD?

toggle

COMAC FREIGHT SERVICES LTD is currently Active. It was registered on 04/11/2009 .

Where is COMAC FREIGHT SERVICES LTD located?

toggle

COMAC FREIGHT SERVICES LTD is registered at North 4 Channel Close, Stanford-Le-Hope SS17 9FJ.

What does COMAC FREIGHT SERVICES LTD do?

toggle

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

How many employees does COMAC FREIGHT SERVICES LTD have?

toggle

COMAC FREIGHT SERVICES LTD had 4 employees in 2022.

What is the latest filing for COMAC FREIGHT SERVICES LTD?

toggle

The latest filing was on 05/05/2026: First Gazette notice for voluntary strike-off.