Company NameGBS (Freight Services) Ltd
DirectorDarren Doney
Company StatusActive
Company Number01932382
CategoryPrivate Limited Company
Incorporation Date22 July 1985(38 years, 9 months ago)
Previous NameG.B.S. (1985) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Doney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(29 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Stephen Kenneth Hoy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(5 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Charles Keith Leatherbarrow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(5 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathways 17 Wembury Park
Newchapel
Lingfield
Surrey
RH7 6HH
Secretary NameMr Stephen Kenneth Hoy
NationalityBritish
StatusResigned
Appointed27 February 1991(5 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameOrhan Moustafa
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(13 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Halesworth Road
Lewisham
London
SE13 7TN

Contact

Websitegbsfreight.co.uk
Email address[email protected]
Telephone01322 288061
Telephone regionDartford

Location

Registered Address25 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Darren Doney
100.00%
Ordinary

Financials

Year2014
Net Worth£117,659
Cash£500,327
Current Liabilities£828,278

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

11 June 2003Delivered on: 13 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling,designated corporate call account and now numbered 01275134 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
1 July 1993Delivered on: 2 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 November 1988Delivered on: 10 November 1988
Satisfied on: 2 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 highfield road dartford kent t/n k 476405.
Fully Satisfied
23 May 1986Delivered on: 2 June 1986
Satisfied on: 2 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 March 2024Confirmation statement made on 22 February 2024 with updates (5 pages)
7 June 2023Accounts for a small company made up to 31 October 2022 (11 pages)
27 February 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
26 April 2022Accounts for a small company made up to 31 October 2021 (11 pages)
28 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
16 June 2021Accounts for a small company made up to 31 October 2020 (9 pages)
5 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
3 July 2020Accounts for a small company made up to 31 October 2019 (9 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
3 February 2020Change of details for Mrs Michelle Anne Doney as a person with significant control on 13 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Darren Doney on 13 January 2020 (2 pages)
31 January 2020Change of details for Mrs Michelle Anne Doney as a person with significant control on 13 January 2020 (2 pages)
31 January 2020Change of details for Mr Darren Doney as a person with significant control on 13 January 2020 (2 pages)
25 April 2019Accounts for a small company made up to 31 October 2018 (8 pages)
4 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
17 April 2018Accounts for a small company made up to 31 October 2017 (7 pages)
28 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 February 2018Change of details for Mr Darren Doney as a person with significant control on 4 May 2017 (2 pages)
28 February 2018Director's details changed for Mr Darren Doney on 4 May 2017 (2 pages)
10 April 2017Accounts for a small company made up to 31 October 2016 (8 pages)
10 April 2017Accounts for a small company made up to 31 October 2016 (8 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
12 April 2016Accounts for a small company made up to 31 October 2015 (8 pages)
12 April 2016Accounts for a small company made up to 31 October 2015 (8 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
3 June 2015Accounts for a small company made up to 31 October 2014 (9 pages)
3 June 2015Accounts for a small company made up to 31 October 2014 (9 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
21 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 15,000
(4 pages)
21 November 2014Purchase of own shares. (3 pages)
21 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 15,000
(4 pages)
21 November 2014Purchase of own shares. (3 pages)
11 November 2014Director's details changed for Mr Stephen Kenneth Hoy on 20 October 2014 (2 pages)
11 November 2014Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
11 November 2014Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
11 November 2014Director's details changed for Mr Stephen Kenneth Hoy on 20 October 2014 (2 pages)
11 November 2014Termination of appointment of Stephen Kenneth Hoy as a secretary on 31 October 2014 (1 page)
11 November 2014Director's details changed for Mr Stephen Kenneth Hoy on 20 October 2014 (2 pages)
11 November 2014Secretary's details changed for Mr Stephen Kenneth Hoy on 20 October 2014 (1 page)
11 November 2014Secretary's details changed for Mr Stephen Kenneth Hoy on 20 October 2014 (1 page)
11 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 15,001
(3 pages)
11 November 2014Termination of appointment of Charles Keith Leatherbarrow as a director on 31 October 2014 (1 page)
11 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 15,001
(3 pages)
11 November 2014Appointment of Mr Darren Doney as a director on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Charles Keith Leatherbarrow as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Stephen Kenneth Hoy as a director on 31 October 2014 (1 page)
11 November 2014Appointment of Mr Darren Doney as a director on 31 October 2014 (2 pages)
11 November 2014Director's details changed for Mr Stephen Kenneth Hoy on 20 October 2014 (2 pages)
11 November 2014Termination of appointment of Stephen Kenneth Hoy as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Stephen Kenneth Hoy as a secretary on 31 October 2014 (1 page)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(5 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(5 pages)
5 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
5 February 2014Accounts for a small company made up to 31 August 2013 (8 pages)
26 February 2013Termination of appointment of Orhan Moustafa as a director (1 page)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
26 February 2013Termination of appointment of Orhan Moustafa as a director (1 page)
5 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
16 December 2011Accounts for a small company made up to 31 August 2011 (8 pages)
16 December 2011Accounts for a small company made up to 31 August 2011 (8 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
25 January 2011Accounts for a small company made up to 31 August 2010 (8 pages)
25 January 2011Accounts for a small company made up to 31 August 2010 (8 pages)
19 March 2010Director's details changed for Orhan Moustafa on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Orhan Moustafa on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
6 December 2009Accounts for a small company made up to 31 August 2009 (8 pages)
6 December 2009Accounts for a small company made up to 31 August 2009 (8 pages)
6 July 2009Nc inc already adjusted 29/06/09 (2 pages)
6 July 2009Ad 29/06/09\gbp si 1@1=1\gbp ic 15000/15001\ (2 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2009Memorandum and Articles of Association (16 pages)
6 July 2009Memorandum and Articles of Association (16 pages)
6 July 2009Nc inc already adjusted 29/06/09 (2 pages)
6 July 2009Ad 29/06/09\gbp si 1@1=1\gbp ic 15000/15001\ (2 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 August 2008 (8 pages)
28 December 2008Accounts for a small company made up to 31 August 2008 (8 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
7 January 2008Accounts for a small company made up to 31 August 2007 (8 pages)
7 January 2008Accounts for a small company made up to 31 August 2007 (8 pages)
1 March 2007Return made up to 22/02/07; full list of members (3 pages)
1 March 2007Return made up to 22/02/07; full list of members (3 pages)
26 January 2007Accounts for a small company made up to 31 August 2006 (8 pages)
26 January 2007Accounts for a small company made up to 31 August 2006 (8 pages)
17 March 2006Return made up to 22/02/06; full list of members (3 pages)
17 March 2006Return made up to 22/02/06; full list of members (3 pages)
16 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
16 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
3 March 2005Return made up to 22/02/05; full list of members (3 pages)
3 March 2005Return made up to 22/02/05; full list of members (3 pages)
7 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
7 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
5 March 2004Return made up to 22/02/04; full list of members (7 pages)
5 March 2004Return made up to 22/02/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (8 pages)
16 January 2004Accounts for a small company made up to 31 August 2003 (8 pages)
23 August 2003Secretary's particulars changed;director's particulars changed (1 page)
23 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
17 March 2003Return made up to 22/02/03; full list of members (7 pages)
17 March 2003Return made up to 22/02/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
19 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
20 February 2002Return made up to 22/02/02; full list of members (7 pages)
20 February 2002Return made up to 22/02/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
20 February 2001Return made up to 22/02/01; full list of members (7 pages)
20 February 2001Return made up to 22/02/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Return made up to 22/02/00; full list of members (7 pages)
7 March 2000Return made up to 22/02/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 April 1999Return made up to 22/02/99; no change of members (4 pages)
19 April 1999Return made up to 22/02/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
6 March 1998Return made up to 22/02/98; full list of members (6 pages)
6 March 1998Return made up to 22/02/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 January 1998Ad 31/08/97--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
27 January 1998£ nc 5000/15000 31/08/97 (1 page)
27 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1998£ nc 5000/15000 31/08/97 (1 page)
27 January 1998Ad 31/08/97--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 February 1997Return made up to 22/02/97; no change of members (4 pages)
27 February 1997Return made up to 22/02/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 March 1995Return made up to 22/02/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (10 pages)
21 March 1995Return made up to 22/02/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)