FREIGHTMASTER LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » North Lincolnshire » DN21 4BD

Company number 04178622
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address STATION YARD STATION ROAD, KIRTON LINDSEY, GAINSBOROUGH, LINCOLNSHIRE, DN21 4BD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Satisfaction of charge 041786220005 in full. The most likely internet sites of FREIGHTMASTER LIMITED are www.freightmaster.co.uk, and www.freightmaster.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. The distance to to Brigg Rail Station is 6.4 miles; to Scunthorpe Rail Station is 7.5 miles; to Althorpe Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freightmaster Limited is a Private Limited Company. The company registration number is 04178622. Freightmaster Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Freightmaster Limited is Station Yard Station Road Kirton Lindsey Gainsborough Lincolnshire Dn21 4bd. The company`s financial liabilities are £90.31k. It is £78.5k against last year. The cash in hand is £97.9k. It is £-48.77k against last year. And the total assets are £514.23k, which is £-205.85k against last year. BURTON, Mark Richard is a Director of the company. BURTON, Richard Leslie is a Director of the company. LLOYD, Gary Stuart is a Director of the company. Secretary BLOW ABBOTT & CO has been resigned. Secretary BLOW ABBOTT SECRETARIAL SERVICES LIMITED has been resigned. Secretary JOHNSON HUNT (UK) LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


freightmaster Key Finiance

LIABILITIES £90.31k
+664%
CASH £97.9k
-34%
TOTAL ASSETS £514.23k
-29%
All Financial Figures

Current Directors

Director
BURTON, Mark Richard
Appointed Date: 08 April 2014
45 years old

Director
BURTON, Richard Leslie
Appointed Date: 21 March 2001
70 years old

Director
LLOYD, Gary Stuart
Appointed Date: 08 April 2014
59 years old

Resigned Directors

Secretary
BLOW ABBOTT & CO
Resigned: 02 February 2004
Appointed Date: 25 September 2001

Secretary
BLOW ABBOTT SECRETARIAL SERVICES LIMITED
Resigned: 17 August 2015
Appointed Date: 02 February 2004

Secretary
JOHNSON HUNT (UK) LIMITED
Resigned: 25 September 2001
Appointed Date: 21 March 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 March 2001
Appointed Date: 13 March 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 March 2001
Appointed Date: 13 March 2001

FREIGHTMASTER LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Satisfaction of charge 3 in full
17 Jun 2016
Satisfaction of charge 041786220005 in full
04 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
14 Apr 2001
Registered office changed on 14/04/01 from: 16 churchill way cardiff CF10 2DX
14 Apr 2001
New secretary appointed
14 Apr 2001
New director appointed
14 Apr 2001
Secretary resigned
13 Mar 2001
Incorporation

FREIGHTMASTER LIMITED Charges

27 November 2013
Charge code 0417 8622 0005
Delivered: 30 November 2013
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: Premises at station yard, station road, kirton lindsey t/no…
18 August 2004
Mortgage
Delivered: 25 August 2004
Status: Satisfied on 14 November 2013
Persons entitled: Thomas Heinrich Tierdemann
Description: Land on the east side of north moss lane, stallingborough…
17 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of north moss…
15 March 2004
Debenture
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2002
Mortgage
Delivered: 16 July 2002
Status: Satisfied on 14 November 2013
Persons entitled: Thomas Heinrich Tiedemann
Description: Terminal 2, stallingborough, north east lincolnshire part…