TRUST FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

TRUST FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03093771

Incorporation date

21/08/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon24/05/2020
Final Gazette dissolved following liquidation
dot icon24/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2019
Liquidators' statement of receipts and payments to 2019-02-23
dot icon03/05/2018
Liquidators' statement of receipts and payments to 2018-02-23
dot icon04/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/03/2017
Registered office address changed from 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 2017-03-17
dot icon14/03/2017
Statement of affairs with form 4.19
dot icon14/03/2017
Resolutions
dot icon07/02/2017
Registered office address changed from Unit 3 Pendle Place West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PN to 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR on 2017-02-07
dot icon05/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/11/2015
Change of share class name or designation
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-10-21
dot icon06/11/2015
Resolutions
dot icon04/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon15/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon23/07/2014
Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET to Unit 3 Pendle Place West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PN on 2014-07-23
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon27/09/2010
Director's details changed for John Jaeger on 2010-08-22
dot icon27/09/2010
Director's details changed for Colin Michael Fitzsimons on 2010-08-22
dot icon27/09/2010
Secretary's details changed for John Jaeger on 2010-08-22
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/08/2008
Return made up to 22/08/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/12/2007
Return made up to 22/08/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 22/08/06; full list of members
dot icon26/07/2006
Director's particulars changed
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/06/2006
New secretary appointed
dot icon03/02/2006
Director resigned
dot icon19/01/2006
Registered office changed on 19/01/06 from: clive house clive street bolton BL1 1ET
dot icon18/10/2005
Secretary resigned;director resigned
dot icon02/09/2005
Return made up to 22/08/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 22/08/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/09/2003
Return made up to 22/08/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/09/2002
Return made up to 22/08/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/12/2001
Return made up to 22/08/01; full list of members
dot icon29/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/10/2000
Accounts for a small company made up to 1999-09-30
dot icon07/09/2000
Return made up to 22/08/00; full list of members
dot icon19/10/1999
Resolutions
dot icon15/10/1999
Return made up to 22/08/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon25/06/1999
Certificate of change of name
dot icon08/10/1998
Certificate of change of name
dot icon17/09/1998
Return made up to 22/08/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon22/09/1997
Return made up to 22/08/97; no change of members
dot icon26/06/1997
Full accounts made up to 1996-09-30
dot icon14/10/1996
Return made up to 22/08/96; full list of members
dot icon01/05/1996
Accounting reference date notified as 30/09
dot icon01/05/1996
Registered office changed on 01/05/96 from: unit 25, salisbury road haydock industrial estate haydock, st. Helens merseyside WA11 9XE
dot icon24/04/1996
Particulars of mortgage/charge
dot icon13/02/1996
Secretary resigned
dot icon13/02/1996
Director resigned
dot icon13/02/1996
Ad 15/11/95--------- £ si 160@1=160 £ ic 40/200
dot icon04/12/1995
New director appointed
dot icon04/12/1995
Ad 14/11/95--------- £ si 38@1=38 £ ic 2/40
dot icon17/11/1995
Secretary resigned
dot icon17/11/1995
New director appointed
dot icon17/11/1995
New secretary appointed;new director appointed
dot icon17/11/1995
New director appointed
dot icon22/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Corporate Secretary
21/08/1995 - 09/11/1995
465
Crompton, Les
Secretary
21/08/1995 - 15/11/1995
-
Rawlinson, Linda
Director
09/11/1995 - 06/10/2005
-
Jaeger, Margaret
Director
21/08/1995 - 15/11/1995
-
Harris, Derek
Director
13/11/1995 - 27/10/2005
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRUST FREIGHT SERVICES LIMITED

TRUST FREIGHT SERVICES LIMITED is an(a) Dissolved company incorporated on 21/08/1995 with the registered office located at C/O Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HD. 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 TRUST FREIGHT SERVICES LIMITED?

toggle

TRUST FREIGHT SERVICES LIMITED is currently Dissolved. It was registered on 21/08/1995 and dissolved on 23/05/2020.

Where is TRUST FREIGHT SERVICES LIMITED located?

toggle

TRUST FREIGHT SERVICES LIMITED is registered at C/O Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HD.

What does TRUST FREIGHT SERVICES LIMITED do?

toggle

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

What is the latest filing for TRUST FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 24/05/2020: Final Gazette dissolved following liquidation.