Company number 06592582
Status Active
Incorporation Date 14 May 2008
Company Type Private Limited Company
Address UNIT 25 ROBINS ROAD, ZONE 3, BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3XB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 065925820007, created on 16 March 2017; Registration of charge 065925820006, created on 15 December 2016. The most likely internet sites of PRO FREIGHT SOLUTIONS LTD are www.profreightsolutions.co.uk, and www.pro-freight-solutions.co.uk. The predicted number of employees is 40 to 50. The company’s age is seventeen years and nine months. Pro Freight Solutions Ltd is a Private Limited Company.
The company registration number is 06592582. Pro Freight Solutions Ltd has been working since 14 May 2008.
The present status of the company is Active. The registered address of Pro Freight Solutions Ltd is Unit 25 Robins Road Zone 3 Burntwood Business Park Burntwood Staffordshire Ws7 3xb. The company`s financial liabilities are £141.56k. It is £6.17k against last year. The cash in hand is £74.39k. It is £52.3k against last year. And the total assets are £1429.31k, which is £325.39k against last year. EVANS, Arthur William is a Secretary of the company. CHANCE, Mitchell Kim is a Director of the company. PARSONS, Richard John is a Director of the company. CRAIG CHANCE HOLDINGS LTD is a Director of the company. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
pro freight solutions Key Finiance
LIABILITIES
£141.56k
+4%
CASH
£74.39k
+236%
TOTAL ASSETS
£1429.31k
+29%
All Financial Figures
Current Directors
Director
CRAIG CHANCE HOLDINGS LTD
Appointed Date: 01 June 2012
Resigned Directors
Director
DUPORT DIRECTOR LIMITED
Resigned: 14 May 2008
Appointed Date: 14 May 2008
Persons With Significant Control
Mr Mitchell Kim Chance
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Stephanie Jean Chance
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Craig Chance Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PRO FREIGHT SOLUTIONS LTD Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2017
Registration of charge 065925820007, created on 16 March 2017
21 Dec 2016
Registration of charge 065925820006, created on 15 December 2016
10 Aug 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 31 more events
10 Jul 2008
Particulars of a mortgage or charge / charge no: 1
30 May 2008
Director appointed richard john parsons
30 May 2008
Secretary appointed arthur william evans
14 May 2008
Appointment terminated director duport director LIMITED
14 May 2008
Incorporation
16 March 2017
Charge code 0659 2582 0007
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: 10 x used deker trailers. S9SSCS3BDB265017-021, 054-058…
15 December 2016
Charge code 0659 2582 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0659 2582 0005
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 June 2013
Charge code 0659 2582 0004
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0659 2582 0003
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 October 2012
Debenture
Delivered: 27 October 2012
Status: Satisfied
on 2 July 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Guarantee and fixed and floating charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…