MICK'S FREIGHT LIMITED
CHARD SUPER SUCCESSFUL LIMITED

Hellopages » Somerset » South Somerset » TA20 1JA

Company number 09573506
Status Active
Incorporation Date 5 May 2015
Company Type Private Limited Company
Address LEAMINGTON REGISTRIES 1, HOPE TERRACE, CHARD, ENGLAND, TA20 1JA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Appointment of Mal.2015. Lp as a secretary on 19 January 2017; Termination of appointment of Company Commerce Five Lp as a secretary on 6 April 2016; Previous accounting period shortened from 31 May 2016 to 30 May 2016. The most likely internet sites of MICK'S FREIGHT LIMITED are www.micksfreight.co.uk, and www.mick-s-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Mick S Freight Limited is a Private Limited Company. The company registration number is 09573506. Mick S Freight Limited has been working since 05 May 2015. The present status of the company is Active. The registered address of Mick S Freight Limited is Leamington Registries 1 Hope Terrace Chard England Ta20 1ja. The company`s financial liabilities are £0.01k. It is £0.01k against last year. The cash in hand is £1.16k. It is £1.16k against last year. And the total assets are £2.22k, which is £2.22k against last year. MAL.2015. LP is a Secretary of the company. LEWIS, Michael Arthur is a Director of the company. Secretary LEWIS, Elizabeth has been resigned. Secretary COMPANY COMMERCE FIVE LP has been resigned. Director THORNTON, Bryan Anthony has been resigned. Director CFS SECRETARIES LIMITED has been resigned. The company operates in "Freight transport by road".


mick's freight Key Finiance

LIABILITIES £0.01k
CASH £1.16k
TOTAL ASSETS £2.22k
All Financial Figures

Current Directors

Secretary
MAL.2015. LP
Appointed Date: 19 January 2017

Director
LEWIS, Michael Arthur
Appointed Date: 29 September 2015
69 years old

Resigned Directors

Secretary
LEWIS, Elizabeth
Resigned: 06 April 2016
Appointed Date: 29 September 2015

Secretary
COMPANY COMMERCE FIVE LP
Resigned: 06 April 2016
Appointed Date: 06 April 2016

Director
THORNTON, Bryan Anthony
Resigned: 29 September 2015
Appointed Date: 05 May 2015
70 years old

Director
CFS SECRETARIES LIMITED
Resigned: 29 September 2015
Appointed Date: 05 May 2015

MICK'S FREIGHT LIMITED Events

29 Jan 2017
Appointment of Mal.2015. Lp as a secretary on 19 January 2017
29 Jan 2017
Termination of appointment of Company Commerce Five Lp as a secretary on 6 April 2016
29 Jan 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 10

...
... and 5 more events
01 Oct 2015
Appointment of Mr Michael Arthur Lewis as a director on 29 September 2015
01 Oct 2015
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Leamington Registries 1 Hope Terrace Chard TA20 1JA on 1 October 2015
01 Oct 2015
Termination of appointment of Bryan Anthony Thornton as a director on 29 September 2015
01 Oct 2015
Termination of appointment of Cfs Secretaries Limited as a director on 29 September 2015
05 May 2015
Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted