Company NameMixed Freight Services Limited
Company StatusActive
Company Number01884947
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Adrian Newell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(28 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Falcon Way (Off Central Way) North Feltham
Feltham
Middlesex
TW14 0UQ
Director NameMr Billy Roy Wild
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(28 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Falcon Way (Off Central Way) North Feltham
Feltham
Middlesex
TW14 0UQ
Director NameMr Stephen John O'Keeffe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(28 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Falcon Way (Off Central Way) North Feltham
Feltham
Middlesex
TW14 0UQ
Secretary NameMr Stephen John O'Keeffe
NationalityBritish
StatusCurrent
Appointed14 February 2013(28 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4
Falcon Way (Off Central Way)
North Feltham Trading Estate
Feltham Middlesex
TW14 0UQ
Director NameMr Alan Lindsay Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(6 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Falcon Way (Off Central Way)
North Feltham Trading Estate
Feltham
Middlesex
Tw14 Ouq
Director NameMrs Pauline Anne Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(6 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Falcon Way (Off Central Way)
North Feltham Trading Estate
Feltham
Middlesex
Tw14 Ouq
Secretary NameMrs Pauline Anne Smith
NationalityBritish
StatusResigned
Appointed08 January 1992(6 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Falcon Way (Off Central Way)
North Feltham Trading Estate
Feltham
Middlesex
Tw14 Ouq

Contact

Websitewww.mixedfreight.com/
Telephone020 88319988
Telephone regionLondon

Location

Registered AddressUnit 4 Falcon Way (Off Central Way)
North Feltham Trading Estate
Feltham
Middlesex
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

200 at £1Mixed Freight Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£823,760
Cash£43,238
Current Liabilities£1,422,514

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

20 February 2013Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
22 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
22 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (30 pages)
22 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
22 February 2023Audit exemption subsidiary accounts made up to 30 April 2022 (13 pages)
1 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
1 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
30 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
23 February 2021Director's details changed for Mr Stephen John O'keeffe on 22 February 2021 (2 pages)
22 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
10 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
20 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
21 June 2017Termination of appointment of Pauline Anne Smith as a director on 27 May 2017 (1 page)
21 June 2017Termination of appointment of Alan Lindsay Smith as a director on 27 May 2017 (1 page)
21 June 2017Termination of appointment of Alan Lindsay Smith as a director on 27 May 2017 (1 page)
21 June 2017Termination of appointment of Pauline Anne Smith as a director on 27 May 2017 (1 page)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(7 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(7 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(7 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(7 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(7 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(7 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(7 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(7 pages)
4 February 2014Secretary's details changed for Stephen John O'keefe on 7 January 2014 (1 page)
4 February 2014Secretary's details changed for Stephen John O'keefe on 7 January 2014 (1 page)
4 February 2014Director's details changed for Stephen John O'keefe on 7 January 2014 (2 pages)
4 February 2014Director's details changed for Stephen John O'keefe on 7 January 2014 (2 pages)
4 February 2014Secretary's details changed for Stephen John O'keefe on 7 January 2014 (1 page)
4 February 2014Director's details changed for Stephen John O'keefe on 7 January 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 14/02/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 190 14/02/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 March 2013Appointment of Stephen John O'keefe as a director (2 pages)
8 March 2013Appointment of Mr Billy Roy Wild as a director (2 pages)
8 March 2013Appointment of Stephen John O'keefe as a secretary (1 page)
8 March 2013Termination of appointment of Pauline Smith as a secretary (1 page)
8 March 2013Appointment of Mr Adrian Newell as a director (2 pages)
8 March 2013Termination of appointment of Pauline Smith as a secretary (1 page)
8 March 2013Appointment of Mr Adrian Newell as a director (2 pages)
8 March 2013Appointment of Mr Billy Roy Wild as a director (2 pages)
8 March 2013Appointment of Stephen John O'keefe as a secretary (1 page)
8 March 2013Appointment of Stephen John O'keefe as a director (2 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 200
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 200
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page)
26 January 2010Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
27 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
27 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
9 January 2007Return made up to 08/01/07; full list of members (3 pages)
9 January 2007Return made up to 08/01/07; full list of members (3 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
9 January 2006Return made up to 08/01/06; full list of members (3 pages)
9 January 2006Return made up to 08/01/06; full list of members (3 pages)
6 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
6 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
31 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2004Return made up to 08/01/04; no change of members (4 pages)
3 March 2004Return made up to 08/01/04; no change of members (4 pages)
12 September 2003Full accounts made up to 30 April 2003 (15 pages)
12 September 2003Full accounts made up to 30 April 2003 (15 pages)
10 January 2003Return made up to 08/01/03; no change of members (5 pages)
10 January 2003Return made up to 08/01/03; no change of members (5 pages)
7 January 2003Full accounts made up to 30 April 2002 (12 pages)
7 January 2003Full accounts made up to 30 April 2002 (12 pages)
3 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Full accounts made up to 30 April 2001 (12 pages)
19 September 2001Full accounts made up to 30 April 2001 (12 pages)
20 April 2001Full accounts made up to 30 April 2000 (12 pages)
20 April 2001Full accounts made up to 30 April 2000 (12 pages)
22 January 2001Return made up to 08/01/01; full list of members (6 pages)
22 January 2001Return made up to 08/01/01; full list of members (6 pages)
17 March 2000Return made up to 08/01/00; full list of members (6 pages)
17 March 2000Return made up to 08/01/00; full list of members (6 pages)
20 December 1999Full accounts made up to 30 April 1999 (11 pages)
20 December 1999Full accounts made up to 30 April 1999 (11 pages)
18 January 1999Return made up to 08/01/99; no change of members (4 pages)
18 January 1999Return made up to 08/01/99; no change of members (4 pages)
24 December 1998Full accounts made up to 30 April 1998 (11 pages)
24 December 1998Full accounts made up to 30 April 1998 (11 pages)
25 January 1998Return made up to 08/01/98; no change of members (4 pages)
25 January 1998Return made up to 08/01/98; no change of members (4 pages)
30 December 1997Full accounts made up to 30 April 1997 (11 pages)
30 December 1997Full accounts made up to 30 April 1997 (11 pages)
25 September 1997Registered office changed on 25/09/97 from: kimberley horton road stanwell moor middlesex TW19 6BQ (1 page)
25 September 1997Registered office changed on 25/09/97 from: kimberley horton road stanwell moor middlesex TW19 6BQ (1 page)
6 February 1997Full accounts made up to 30 April 1996 (11 pages)
6 February 1997Full accounts made up to 30 April 1996 (11 pages)
1 February 1997Return made up to 08/01/97; full list of members (6 pages)
1 February 1997Return made up to 08/01/97; full list of members (6 pages)
24 January 1996Return made up to 08/01/96; no change of members (4 pages)
24 January 1996Return made up to 08/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 July 1991Particulars of mortgage/charge (3 pages)
13 July 1991Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
11 February 1985Incorporation (16 pages)
11 February 1985Incorporation (16 pages)