SCANWELL FREIGHT SERVICES LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW4 6BH

Company number 05587294
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address SHAMBU HOUSE, AMBERLEY WAY, HOUNSLOW, MIDDLESEX, TW4 6BH
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SCANWELL FREIGHT SERVICES LIMITED are www.scanwellfreightservices.co.uk, and www.scanwell-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Scanwell Freight Services Limited is a Private Limited Company. The company registration number is 05587294. Scanwell Freight Services Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Scanwell Freight Services Limited is Shambu House Amberley Way Hounslow Middlesex Tw4 6bh. . DUTTA, Manoj is a Director of the company. Secretary VAITHIANATHAN, Siva Subramaniam has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BATLIWALA, Feroz Abubakar has been resigned. Director BATLIWALA, Wasim has been resigned. Director KAUSHIK, Rajeev has been resigned. Director SHAH, Jaysukhlal Devshi has been resigned. Director SOLANKI, Krishan has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for air transport activities".


Current Directors

Director
DUTTA, Manoj
Appointed Date: 24 January 2013
54 years old

Resigned Directors

Secretary
VAITHIANATHAN, Siva Subramaniam
Resigned: 02 October 2009
Appointed Date: 10 October 2005

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
BATLIWALA, Feroz Abubakar
Resigned: 06 October 2011
Appointed Date: 01 July 2008
57 years old

Director
BATLIWALA, Wasim
Resigned: 24 January 2013
Appointed Date: 06 October 2011
38 years old

Director
KAUSHIK, Rajeev
Resigned: 24 January 2013
Appointed Date: 01 July 2008
65 years old

Director
SHAH, Jaysukhlal Devshi
Resigned: 01 May 2008
Appointed Date: 10 October 2005
68 years old

Director
SOLANKI, Krishan
Resigned: 24 January 2013
Appointed Date: 01 September 2006
59 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Persons With Significant Control

Mr Manoj Dutta
Notified on: 30 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SCANWELL FREIGHT SERVICES LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Feb 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 103

03 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 47 more events
18 Oct 2005
Secretary resigned
18 Oct 2005
Director resigned
18 Oct 2005
New secretary appointed
18 Oct 2005
New director appointed
10 Oct 2005
Incorporation

SCANWELL FREIGHT SERVICES LIMITED Charges

19 October 2012
Debenture
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2012
All assets debenture
Delivered: 31 March 2012
Status: Satisfied on 16 November 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 16 November 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 19 July 2008
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: Bac house amberley way hounslow by way of fixed charge, the…
27 June 2008
Rent deposit deed
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Michael Valentine and Martin Comer
Description: The rent deposit.
13 June 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…