Feltham
Middlesex
TW14 0UQ
Director Name | Mr Billy Roy Wild |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(28 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Falcon Way (Off Central Way) North Feltham Feltham Middlesex TW14 0UQ |
Director Name | Mr Stephen John O'Keeffe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(28 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Falcon Way (Off Central Way) North Feltham Feltham Middlesex TW14 0UQ |
Secretary Name | Mr Stephen John O'Keeffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2013(28 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Falcon Way (Off Central Way) North Feltham Trading Estate Feltham Middlesex TW14 0UQ |
Director Name | Mr Alan Lindsay Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Falcon Way (Off Central Way) North Feltham Trading Estate Feltham Middlesex Tw14 Ouq |
Director Name | Mrs Pauline Anne Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Falcon Way (Off Central Way) North Feltham Trading Estate Feltham Middlesex Tw14 Ouq |
Secretary Name | Mrs Pauline Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Falcon Way (Off Central Way) North Feltham Trading Estate Feltham Middlesex Tw14 Ouq |
Website | www.mixedfreight.com/ |
---|---|
Telephone | 020 88319988 |
Telephone region | London |
Registered Address | Unit 4 Falcon Way (Off Central Way) North Feltham Trading Estate Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
200 at £1 | Mixed Freight Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £823,760 |
Cash | £43,238 |
Current Liabilities | £1,422,514 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 February 2013 | Delivered on: 22 February 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 July 1991 | Delivered on: 13 July 1991 Satisfied on: 16 February 2013 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £26,941-50. Particulars: All its right, title and interest of the company (see doc 395 tc ref. M10C for for full details). Fully Satisfied |
15 June 1990 | Delivered on: 29 June 1990 Satisfied on: 16 February 2013 Persons entitled: Close Brothers Limited Classification: A credit agreement. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rigths, title and interest of the company all sums payable. Com-vehicle eclipse no 1703/3365488 K06 11.6.90 £19660. Fully Satisfied |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
22 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
22 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (30 pages) |
22 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
22 February 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (13 pages) |
1 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
1 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
30 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
23 February 2021 | Director's details changed for Mr Stephen John O'keeffe on 22 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
21 June 2017 | Termination of appointment of Pauline Anne Smith as a director on 27 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Alan Lindsay Smith as a director on 27 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Alan Lindsay Smith as a director on 27 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Pauline Anne Smith as a director on 27 May 2017 (1 page) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
17 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | Secretary's details changed for Stephen John O'keefe on 7 January 2014 (1 page) |
4 February 2014 | Secretary's details changed for Stephen John O'keefe on 7 January 2014 (1 page) |
4 February 2014 | Director's details changed for Stephen John O'keefe on 7 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Stephen John O'keefe on 7 January 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Stephen John O'keefe on 7 January 2014 (1 page) |
4 February 2014 | Director's details changed for Stephen John O'keefe on 7 January 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
8 March 2013 | Appointment of Stephen John O'keefe as a director (2 pages) |
8 March 2013 | Appointment of Mr Billy Roy Wild as a director (2 pages) |
8 March 2013 | Appointment of Stephen John O'keefe as a secretary (1 page) |
8 March 2013 | Termination of appointment of Pauline Smith as a secretary (1 page) |
8 March 2013 | Appointment of Mr Adrian Newell as a director (2 pages) |
8 March 2013 | Termination of appointment of Pauline Smith as a secretary (1 page) |
8 March 2013 | Appointment of Mr Adrian Newell as a director (2 pages) |
8 March 2013 | Appointment of Mr Billy Roy Wild as a director (2 pages) |
8 March 2013 | Appointment of Stephen John O'keefe as a secretary (1 page) |
8 March 2013 | Appointment of Stephen John O'keefe as a director (2 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
27 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
20 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
20 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members
|
12 January 2005 | Return made up to 08/01/05; full list of members
|
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2004 | Return made up to 08/01/04; no change of members (4 pages) |
3 March 2004 | Return made up to 08/01/04; no change of members (4 pages) |
12 September 2003 | Full accounts made up to 30 April 2003 (15 pages) |
12 September 2003 | Full accounts made up to 30 April 2003 (15 pages) |
10 January 2003 | Return made up to 08/01/03; no change of members (5 pages) |
10 January 2003 | Return made up to 08/01/03; no change of members (5 pages) |
7 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
7 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
3 January 2002 | Return made up to 08/01/02; full list of members
|
3 January 2002 | Return made up to 08/01/02; full list of members
|
19 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (12 pages) |
20 April 2001 | Full accounts made up to 30 April 2000 (12 pages) |
20 April 2001 | Full accounts made up to 30 April 2000 (12 pages) |
22 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
17 March 2000 | Return made up to 08/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 08/01/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
18 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
25 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
25 January 1998 | Return made up to 08/01/98; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
30 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: kimberley horton road stanwell moor middlesex TW19 6BQ (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: kimberley horton road stanwell moor middlesex TW19 6BQ (1 page) |
6 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
1 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
1 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
24 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
24 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 July 1991 | Particulars of mortgage/charge (3 pages) |
13 July 1991 | Particulars of mortgage/charge (3 pages) |
29 June 1990 | Particulars of mortgage/charge (3 pages) |
29 June 1990 | Particulars of mortgage/charge (3 pages) |
11 February 1985 | Incorporation (16 pages) |
11 February 1985 | Incorporation (16 pages) |