COUNTRYWIDE FREIGHT LONDON LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE FREIGHT LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067359

Incorporation date

30/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mallusk Way, Mallusk Road, Newtownabbey BT36 4AACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon08/04/2026
Replacement Filing of Confirmation Statement dated 2025-11-30
dot icon18/03/2026
Director's details changed for Mrs Vicki Scotton on 2026-01-20
dot icon12/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Particulars of variation of rights attached to shares
dot icon22/04/2021
Change of share class name or designation
dot icon22/04/2021
Resolutions
dot icon22/04/2021
Memorandum and Articles of Association
dot icon22/04/2021
Resolutions
dot icon30/03/2021
Change of details for Mrs Vicki Scotton as a person with significant control on 2021-03-08
dot icon30/03/2021
Notification of Cfg Holdings Limited as a person with significant control on 2021-03-08
dot icon30/03/2021
Appointment of Mrs Nicola Elizabeth Anne Holdcroft as a director on 2021-03-08
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with updates
dot icon10/11/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon09/11/2020
Cancellation of shares. Statement of capital on 2020-09-25
dot icon04/11/2020
Resolutions
dot icon04/11/2020
Purchase of own shares.
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Change of details for Mrs Vicki Scotton as a person with significant control on 2020-09-25
dot icon28/09/2020
Termination of appointment of Donal Mcallister as a secretary on 2020-09-25
dot icon28/09/2020
Termination of appointment of Margaret Forsyth as a director on 2020-09-25
dot icon28/09/2020
Termination of appointment of Donal Mcallister as a director on 2020-09-25
dot icon21/01/2020
Appointment of Mrs Margaret Forsyth as a director on 2020-01-21
dot icon14/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon20/11/2018
Termination of appointment of John Alexander Forsyth as a director on 2017-04-25
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Director's details changed for Vicki Hewitt on 2012-05-30
dot icon21/02/2013
Sub-division of shares on 2012-12-12
dot icon21/02/2013
Resolutions
dot icon03/01/2013
Resolutions
dot icon03/01/2013
Particulars of variation of rights attached to shares
dot icon03/01/2013
Change of share class name or designation
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Donal Mcallister on 2009-11-30
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Donal Mcallister on 2009-10-02
dot icon03/12/2009
Director's details changed for John Forsyth on 2009-10-02
dot icon03/12/2009
Director's details changed for Vicki Hewitt on 2009-10-02
dot icon27/09/2009
31/12/08 annual accts
dot icon08/03/2009
30/11/08
dot icon15/02/2008
Return of allot of shares
dot icon02/02/2008
Change of dirs/sec
dot icon02/02/2008
Updated mem and arts
dot icon02/02/2008
Change of dirs/sec
dot icon02/02/2008
Change of dirs/sec
dot icon02/02/2008
Change in sit reg add
dot icon02/02/2008
Change of dirs/sec
dot icon01/02/2008
Change of ARD
dot icon24/01/2008
Cert change
dot icon24/01/2008
Resolution to change name
dot icon30/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.17K
-
0.00
142.26K
-
2022
3
2.15K
-
0.00
13.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holdcroft, Nicola Elizabeth Anne
Director
08/03/2021 - Present
20
Mcallister, Donal
Secretary
18/01/2008 - 25/09/2020
-
Mcallister, Donal
Director
18/01/2008 - 25/09/2020
22
Forsyth, Margaret
Director
21/01/2020 - 25/09/2020
22
Eakin, Adrian Daniel
Director
30/11/2007 - 18/01/2008
44

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

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 COUNTRYWIDE FREIGHT LONDON LIMITED

COUNTRYWIDE FREIGHT LONDON LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at Mallusk Way, Mallusk Road, Newtownabbey BT36 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE FREIGHT LONDON LIMITED?

toggle

COUNTRYWIDE FREIGHT LONDON LIMITED is currently Active. It was registered on 30/11/2007 .

Where is COUNTRYWIDE FREIGHT LONDON LIMITED located?

toggle

COUNTRYWIDE FREIGHT LONDON LIMITED is registered at Mallusk Way, Mallusk Road, Newtownabbey BT36 4AA.

What does COUNTRYWIDE FREIGHT LONDON LIMITED do?

toggle

COUNTRYWIDE FREIGHT LONDON LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE FREIGHT LONDON LIMITED?

toggle

The latest filing was on 08/04/2026: Replacement Filing of Confirmation Statement dated 2025-11-30.