CHANNEL FREIGHT STORAGE LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 4HY

Company number 00578039
Status Active
Incorporation Date 5 February 1957
Company Type Private Limited Company
Address TELEGRAPH HILL INDUSTRIAL ESTATE, LAUNDRY ROAD MINSTER, RAMSGATE, KENT, CT12 4HY
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 99,984 . The most likely internet sites of CHANNEL FREIGHT STORAGE LIMITED are www.channelfreightstorage.co.uk, and www.channel-freight-storage.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-eight years and eight months. The distance to to Ramsgate Rail Station is 3.5 miles; to Dumpton Park Rail Station is 4.4 miles; to Sandwich Rail Station is 5 miles; to Walmer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Channel Freight Storage Limited is a Private Limited Company. The company registration number is 00578039. Channel Freight Storage Limited has been working since 05 February 1957. The present status of the company is Active. The registered address of Channel Freight Storage Limited is Telegraph Hill Industrial Estate Laundry Road Minster Ramsgate Kent Ct12 4hy. The company`s financial liabilities are £279.4k. It is £-193.51k against last year. The cash in hand is £473.71k. It is £-225.26k against last year. And the total assets are £614.43k, which is £-215.64k against last year. WHITE, Jonathan Claude is a Secretary of the company. WHITE, Claude Daniel is a Director of the company. Secretary WHITE, Dennis Jean Claude has been resigned. Secretary WHITE, Jacqueline Margaret has been resigned. Director WHITE, Alan John has been resigned. Director WHITE, Dennis Jean Claude has been resigned. Director WHITE, John Denis has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


channel freight storage Key Finiance

LIABILITIES £279.4k
-41%
CASH £473.71k
-33%
TOTAL ASSETS £614.43k
-26%
All Financial Figures

Current Directors

Secretary
WHITE, Jonathan Claude
Appointed Date: 26 April 2006

Director
WHITE, Claude Daniel

71 years old

Resigned Directors

Secretary
WHITE, Dennis Jean Claude
Resigned: 25 April 2003

Secretary
WHITE, Jacqueline Margaret
Resigned: 26 April 2006
Appointed Date: 25 April 2003

Director
WHITE, Alan John
Resigned: 13 March 2007
67 years old

Director
WHITE, Dennis Jean Claude
Resigned: 13 March 2007
73 years old

Director
WHITE, John Denis
Resigned: 16 July 1993
100 years old

Persons With Significant Control

Mr Claude Daniel White
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CHANNEL FREIGHT STORAGE LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 99,984

04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 81 more events
30 Aug 1988
Return made up to 31/12/87; full list of members

26 Oct 1987
Registered office changed on 26/10/87 from: 26 lovell road harbledown canterbury kent CT2 9DG

26 Oct 1987
Return made up to 31/12/86; full list of members

24 Jul 1987
Accounts made up to 31 July 1986

05 Feb 1957
Incorporation

CHANNEL FREIGHT STORAGE LIMITED Charges

30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at laundry road, minster, kent. By way of fixed charge…
13 May 2003
Legal charge
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a aircraft hanger, manston aerodrome…
29 December 1999
Floating charge
Delivered: 14 January 2000
Status: Satisfied on 16 May 2003
Persons entitled: C D P White A J White D J C White
Description: Floating charge the undertaking all property whatsoever and…