CUSTOMS CLEARANCE LIMITED

Register to unlock more data on OkredoRegister

CUSTOMS CLEARANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03719890

Incorporation date

25/02/1999

Size

Full

Contacts

Registered address

Registered address

Unit 4 Radius Park, Faggs Road, Feltham, Middlesex TW14 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon17/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon10/11/2022
Appointment of Mr Mark Robert Grundy as a director on 2022-11-01
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Rudolph Bertie as a secretary on 2022-06-10
dot icon10/06/2022
Appointment of Mr Stuart Patrick James Campey as a director on 2022-06-01
dot icon09/06/2022
Termination of appointment of Rudolph Bertie as a director on 2022-05-31
dot icon11/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon24/02/2021
Termination of appointment of Alistair Mark Wood as a director on 2021-02-11
dot icon24/02/2021
Termination of appointment of Morty Langslow as a director on 2021-02-11
dot icon04/02/2021
Appointment of Valerie Dubuisson as a director on 2021-02-01
dot icon04/02/2021
Appointment of Mr Richard Genrault as a director on 2021-02-01
dot icon13/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon11/01/2021
Memorandum and Articles of Association
dot icon11/01/2021
Resolutions
dot icon19/12/2020
Memorandum and Articles of Association
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Change of details for Linehaul Express Limited as a person with significant control on 2019-09-02
dot icon20/01/2020
Change of details for Linehaul Express Limited as a person with significant control on 2019-09-02
dot icon17/01/2020
Change of details for Linehaul Express Limited as a person with significant control on 2019-09-02
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon19/09/2019
Appointment of Mr Rudolph Bertie as a secretary on 2019-09-19
dot icon19/09/2019
Termination of appointment of Brian Kelly as a secretary on 2019-09-19
dot icon19/09/2019
Termination of appointment of Brian Kelly as a director on 2019-09-19
dot icon05/09/2019
Satisfaction of charge 3 in full
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon04/09/2017
Accounts for a small company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/01/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/06/2016
Appointment of Morty Langslow as a director on 2016-06-29
dot icon29/06/2016
Appointment of Alistair Mark Wood as a director on 2016-06-29
dot icon04/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/07/2015
Registered office address changed from Unit 1 Metro Centre St Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 2015-07-22
dot icon30/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon28/11/2011
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 2011-11-28
dot icon21/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/04/2009
Return made up to 17/02/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon10/03/2008
Return made up to 17/02/08; no change of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/11/2007
Particulars of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon21/04/2007
Return made up to 17/02/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/03/2006
Return made up to 17/02/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 17/02/05; full list of members
dot icon12/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon28/02/2004
Return made up to 17/02/04; full list of members
dot icon16/08/2003
Particulars of mortgage/charge
dot icon16/05/2003
Return made up to 25/02/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon30/04/2002
Return made up to 22/02/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Return made up to 25/02/01; full list of members
dot icon12/02/2001
Director resigned
dot icon16/01/2001
Compulsory strike-off action has been discontinued
dot icon16/01/2001
Accounts for a small company made up to 2000-02-29
dot icon06/10/2000
Registered office changed on 06/10/00 from: 12 sarsby drive staines middlesex TW19 5AT
dot icon26/09/2000
First Gazette notice for compulsory strike-off
dot icon23/06/2000
Director resigned
dot icon25/05/2000
Director resigned
dot icon02/06/1999
Particulars of mortgage/charge
dot icon20/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon24/03/1999
Certificate of change of name
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Registered office changed on 17/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grundy, Mark Robert
Director
01/11/2022 - Present
3
Genrault, Richard
Director
01/02/2021 - 31/01/2023
1
Campey, Stuart Patrick James
Director
01/06/2022 - Present
1
Dubuisson, Valerie
Director
01/02/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTOMS CLEARANCE LIMITED

CUSTOMS CLEARANCE LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at Unit 4 Radius Park, Faggs Road, Feltham, Middlesex TW14 0NG. There are currently 3 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 CUSTOMS CLEARANCE LIMITED?

toggle

CUSTOMS CLEARANCE LIMITED is currently Active. It was registered on 25/02/1999 .

Where is CUSTOMS CLEARANCE LIMITED located?

toggle

CUSTOMS CLEARANCE LIMITED is registered at Unit 4 Radius Park, Faggs Road, Feltham, Middlesex TW14 0NG.

What does CUSTOMS CLEARANCE LIMITED do?

toggle

CUSTOMS CLEARANCE LIMITED operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

What is the latest filing for CUSTOMS CLEARANCE LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-09 with no updates.