COMPLETE FREIGHT LIMITED
COATBRIDGE COMPLETE FREIGHT HOLDINGS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML5 4EF

Company number SC297928
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address CONSTANTINE HOUSE, NORTH CALDEEN ROAD, COATBRIDGE, NORTH LANARKSHIRE, ML5 4EF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 4,325 . The most likely internet sites of COMPLETE FREIGHT LIMITED are www.completefreight.co.uk, and www.complete-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Complete Freight Limited is a Private Limited Company. The company registration number is SC297928. Complete Freight Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Complete Freight Limited is Constantine House North Caldeen Road Coatbridge North Lanarkshire Ml5 4ef. . TATE, Paul Richard is a Secretary of the company. PRESCOT, Nigel Kenrick Grosvenor is a Director of the company. Secretary JUDSON, Simon has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BEAMISH, Shane Patrick has been resigned. Director BRUCE-JONES, Angus has been resigned. Director CONSTANTINE, Nigel Loudon has been resigned. Director FINEGAN, Glen has been resigned. Director JUDSON, Simon has been resigned. Director RYDGREN-KNUDSEN, Jan has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TATE, Paul Richard
Appointed Date: 07 July 2014

Director
PRESCOT, Nigel Kenrick Grosvenor
Appointed Date: 01 June 2015
63 years old

Resigned Directors

Secretary
JUDSON, Simon
Resigned: 23 May 2009
Appointed Date: 28 February 2006

Secretary
SLC REGISTRARS LIMITED
Resigned: 01 July 2014
Appointed Date: 23 May 2009

Director
BEAMISH, Shane Patrick
Resigned: 31 May 2010
Appointed Date: 23 May 2009
51 years old

Director
BRUCE-JONES, Angus
Resigned: 23 May 2009
Appointed Date: 28 February 2006
49 years old

Director
CONSTANTINE, Nigel Loudon
Resigned: 01 June 2015
Appointed Date: 28 October 2010
71 years old

Director
FINEGAN, Glen
Resigned: 30 December 2008
Appointed Date: 28 February 2006
51 years old

Director
JUDSON, Simon
Resigned: 23 May 2009
Appointed Date: 28 February 2006
49 years old

Director
RYDGREN-KNUDSEN, Jan
Resigned: 28 October 2010
Appointed Date: 31 May 2010
79 years old

Persons With Significant Control

Peters & May Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLETE FREIGHT LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
08 Jun 2016
Full accounts made up to 31 August 2015
09 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,325

02 Jun 2015
Termination of appointment of Nigel Loudon Constantine as a director on 1 June 2015
02 Jun 2015
Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 1 June 2015
...
... and 45 more events
24 Apr 2006
Director's particulars changed
31 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

28 Feb 2006
Incorporation