UK FREIGHT LOGISTICS LIMITED
BILSTON TRAILER FREIGHT INTERNATIONAL LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 8TJ

Company number 02275122
Status Active
Incorporation Date 7 July 1988
Company Type Private Limited Company
Address UNIT E ATLAS TRADING ESTATE, BRADLEY LANE, BILSTON, WEST MIDLANDS, WV14 8TJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 99 . The most likely internet sites of UK FREIGHT LOGISTICS LIMITED are www.ukfreightlogistics.co.uk, and www.uk-freight-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Bloxwich North Rail Station is 5.4 miles; to Cradley Heath Rail Station is 5.8 miles; to Bilbrook Rail Station is 7.1 miles; to Blakedown Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Freight Logistics Limited is a Private Limited Company. The company registration number is 02275122. Uk Freight Logistics Limited has been working since 07 July 1988. The present status of the company is Active. The registered address of Uk Freight Logistics Limited is Unit E Atlas Trading Estate Bradley Lane Bilston West Midlands Wv14 8tj. The company`s financial liabilities are £5.88k. It is £0k against last year. And the total assets are £5.88k, which is £0k against last year. NEILL, David is a Director of the company. Secretary HEADE, Kenneth has been resigned. Secretary PICKERING, Stephen Frank has been resigned. Secretary TAYLOR, Keith Maurice has been resigned. Director JENKINSON, Gareth Neville has been resigned. Director PICKERING, Stephen Frank has been resigned. Director ROSS, James Mckenzie has been resigned. Director TAYLOR, Keith Maurice has been resigned. Director WILLOUGHBY, Stuart has been resigned. The company operates in "Dormant Company".


uk freight logistics Key Finiance

LIABILITIES £5.88k
CASH n/a
TOTAL ASSETS £5.88k
All Financial Figures

Current Directors

Director
NEILL, David
Appointed Date: 06 March 2015
64 years old

Resigned Directors

Secretary
HEADE, Kenneth
Resigned: 10 November 2005
Appointed Date: 14 August 1998

Secretary
PICKERING, Stephen Frank
Resigned: 31 December 2015
Appointed Date: 10 December 1998

Secretary
TAYLOR, Keith Maurice
Resigned: 13 August 1998

Director
JENKINSON, Gareth Neville
Resigned: 12 August 2013
Appointed Date: 13 August 1998
59 years old

Director
PICKERING, Stephen Frank
Resigned: 31 December 2015
69 years old

Director
ROSS, James Mckenzie
Resigned: 13 August 1998
83 years old

Director
TAYLOR, Keith Maurice
Resigned: 31 December 2015
72 years old

Director
WILLOUGHBY, Stuart
Resigned: 01 June 2005
Appointed Date: 13 August 1998
74 years old

Persons With Significant Control

Mr David Neill
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

UK FREIGHT LOGISTICS LIMITED Events

10 Apr 2017
Confirmation statement made on 14 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 October 2016
20 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 99

12 Jan 2016
Accounts for a dormant company made up to 31 October 2015
05 Jan 2016
Termination of appointment of Keith Maurice Taylor as a director on 31 December 2015
...
... and 82 more events
10 Apr 1990
Return made up to 31/12/89; full list of members

21 Feb 1990
Ad 01/09/88--------- £ si 2@1=2 £ ic 2/4

30 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Aug 1988
Registered office changed on 30/08/88 from: 84 temple chambers temple avenue london EC4Y ohp

07 Jul 1988
Incorporation

UK FREIGHT LOGISTICS LIMITED Charges

24 June 1994
Mortgage debenture
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…