NORTHERN FREIGHT SERVICES LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 7SR
Company number 01494526
Status Active
Incorporation Date 30 April 1980
Company Type Private Limited Company
Address UNITS1-2 ABBEY LANE INDUSTRIAL, ESTATE ABBEY LANE BURSCOUGH, ORMSKIRK, LANCASHIRE, L40 7SR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NORTHERN FREIGHT SERVICES LIMITED are www.northernfreightservices.co.uk, and www.northern-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Northern Freight Services Limited is a Private Limited Company. The company registration number is 01494526. Northern Freight Services Limited has been working since 30 April 1980. The present status of the company is Active. The registered address of Northern Freight Services Limited is Units1 2 Abbey Lane Industrial Estate Abbey Lane Burscough Ormskirk Lancashire L40 7sr. . GOLDSTRAW, David is a Secretary of the company. BOTTOMLEY, Dwight Jon is a Director of the company. CRUICKSHANKS, Daniel Barrie is a Director of the company. GOLDSTRAW, David is a Director of the company. HOOFE, Dorothy is a Director of the company. HOOFE, Mark Anthony is a Director of the company. RIDING, Karen is a Director of the company. STRINGMAN, Jayne is a Director of the company. Secretary HOOFE, Mark Anthony has been resigned. Director GALLAGHER, Charles William has been resigned. Director HOOFE, Mark Anthony has been resigned. Director OWENS, Peter Robert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GOLDSTRAW, David
Appointed Date: 01 September 1998

Director
BOTTOMLEY, Dwight Jon
Appointed Date: 01 February 2001
47 years old

Director
CRUICKSHANKS, Daniel Barrie
Appointed Date: 26 January 1998
57 years old

Director
GOLDSTRAW, David
Appointed Date: 01 October 2010
64 years old

Director
HOOFE, Dorothy
Appointed Date: 01 November 1996
71 years old

Director
HOOFE, Mark Anthony
Appointed Date: 28 November 2011
82 years old

Director
RIDING, Karen
Appointed Date: 01 February 2001
59 years old

Director
STRINGMAN, Jayne
Appointed Date: 02 January 2001
57 years old

Resigned Directors

Secretary
HOOFE, Mark Anthony
Resigned: 01 September 1998

Director
GALLAGHER, Charles William
Resigned: 31 January 2012
79 years old

Director
HOOFE, Mark Anthony
Resigned: 28 November 2011
82 years old

Director
OWENS, Peter Robert
Resigned: 27 May 2011
Appointed Date: 01 August 2003
58 years old

Persons With Significant Control

Mr Mark Anthony Hoofe
Notified on: 12 January 2017
82 years old
Nature of control: Ownership of shares – 75% or more

NORTHERN FREIGHT SERVICES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,002

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 102 more events
16 Jun 1987
Full accounts made up to 30 September 1986

16 Jun 1987
Return made up to 12/05/87; full list of members

15 May 1986
Full accounts made up to 30 September 1985

15 May 1986
Return made up to 25/04/86; full list of members

30 Apr 1980
Incorporation

NORTHERN FREIGHT SERVICES LIMITED Charges

30 November 1995
Debenture
Delivered: 7 December 1995
Status: Satisfied on 24 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1988
Charge book on debts
Delivered: 1 February 1988
Status: Satisfied on 1 June 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on the book debts & other debts now and from…
3 July 1980
Floating charge
Delivered: 22 July 1980
Status: Satisfied on 1 June 1990
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all propety and…