WILGO FREIGHT HOLDINGS LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 1AL

Company number 02492971
Status Active
Incorporation Date 18 April 1990
Company Type Private Limited Company
Address UPMINSTER COURT, HALL LANE, UPMINSTER, ESSEX, RM14 1AL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 66,577 . The most likely internet sites of WILGO FREIGHT HOLDINGS LIMITED are www.wilgofreightholdings.co.uk, and www.wilgo-freight-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Brentwood Rail Station is 3.6 miles; to Chadwell Heath Rail Station is 5.5 miles; to Grays Rail Station is 7 miles; to Bexleyheath Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilgo Freight Holdings Limited is a Private Limited Company. The company registration number is 02492971. Wilgo Freight Holdings Limited has been working since 18 April 1990. The present status of the company is Active. The registered address of Wilgo Freight Holdings Limited is Upminster Court Hall Lane Upminster Essex Rm14 1al. . TUCK, Barry George is a Secretary of the company. LIDDELL, Iain Robert is a Director of the company. Secretary GREEN, David James has been resigned. Secretary RUSHBROOK, Colin John has been resigned. Director COLE, Edward George has been resigned. Director DOVER, David John Henry has been resigned. Director GREEN, David James has been resigned. Director LUETCHFORD, Peter has been resigned. Director RUSHBROOK, Colin John has been resigned. Director WILSON, James Ronald has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TUCK, Barry George
Appointed Date: 24 February 2012

Director
LIDDELL, Iain Robert
Appointed Date: 24 February 2012
62 years old

Resigned Directors

Secretary
GREEN, David James
Resigned: 29 July 1994

Secretary
RUSHBROOK, Colin John
Resigned: 24 February 2012
Appointed Date: 29 July 1994

Director
COLE, Edward George
Resigned: 30 April 2006
Appointed Date: 29 July 1994
77 years old

Director
DOVER, David John Henry
Resigned: 08 December 1995
80 years old

Director
GREEN, David James
Resigned: 29 July 1994
86 years old

Director
LUETCHFORD, Peter
Resigned: 31 July 2012
Appointed Date: 29 July 1994
68 years old

Director
RUSHBROOK, Colin John
Resigned: 24 February 2012
Appointed Date: 29 July 1994
66 years old

Director
WILSON, James Ronald
Resigned: 31 July 2012
84 years old

Persons With Significant Control

Uniserve Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILGO FREIGHT HOLDINGS LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 66,577

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 66,577

...
... and 75 more events
17 Jul 1990
Ad 27/04/90--------- £ si 99852@1=99852 £ ic 2/99854

29 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1990
Accounting reference date notified as 30/04

05 May 1990
Particulars of mortgage/charge

18 Apr 1990
Incorporation

WILGO FREIGHT HOLDINGS LIMITED Charges

27 April 1990
Fixed and floating charge
Delivered: 5 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…