Central Way
North Feltham Trading Estate
Feltham
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(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Falcon Way Central Way North Feltham Trading Estate Feltham 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(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Falcon Way Central Way North Feltham Trading Estate Feltham TW14 0UQ |
Secretary Name | Mr Stephen John O'Keeffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2013(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Falcon Way Central Way North Feltham Trading Estate Feltham TW14 0UQ |
Director Name | Mr Alan Lindsay Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
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 | 14 June 1991(same day as company formation) |
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 | 14 June 1991(same day as company formation) |
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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | heathrowrentatruck.com |
---|---|
Email address | [email protected] |
Telephone | 020 88442070 |
Telephone region | London |
Registered Address | Unit 4 Falcon Way Central Way North Feltham Trading Estate Feltham TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mixed Freight Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £980,350 |
Cash | £100,386 |
Current Liabilities | £751,764 |
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 | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
12 November 2019 | Delivered on: 21 November 2019 Persons entitled: Volkswagen Financial Services (UK) LTD T/a Man Financial Services Classification: A registered charge Outstanding |
---|---|
5 August 2013 | Delivered on: 7 August 2013 Satisfied on: 23 August 2013 Persons entitled: Man Financial Services PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
22 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (30 pages) |
22 February 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (10 pages) |
22 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 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) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
23 February 2021 | Director's details changed for Mr Stephen John O'keeffe on 22 February 2021 (2 pages) |
27 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
21 November 2019 | Registration of charge 026205230002, created on 12 November 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
4 June 2019 | Director's details changed for Stephen John O'keefe on 3 June 2019 (2 pages) |
4 June 2019 | Secretary's details changed for Stephen John O'keefe on 3 June 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Notification of Mixed Freight Services Limited as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 August 2017 | Notification of Mixed Freight Services Limited as a person with significant control on 6 April 2016 (2 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) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
17 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 August 2013 | Satisfaction of charge 026205230001 in full (1 page) |
23 August 2013 | Satisfaction of charge 026205230001 in full (1 page) |
7 August 2013 | Registration of charge 026205230001 (14 pages) |
7 August 2013 | Registration of charge 026205230001 (14 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
8 March 2013 | Appointment of Mr Adrian Newell as a director (2 pages) |
8 March 2013 | Appointment of Stephen John O'keefe 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 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 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 | Appointment of Mr Billy Roy Wild as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page) |
25 June 2010 | Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page) |
25 June 2010 | Secretary's details changed for Pauline Anne Smith on 1 October 2009 (1 page) |
25 June 2010 | Director's details changed for Pauline Anne Smith on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Alan Lindsay Smith on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of register of members (1 page) |
27 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
27 October 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
20 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
6 September 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
20 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
20 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
19 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (5 pages) |
24 December 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
24 December 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 June 2002 | Return made up to 14/06/02; no change of members (5 pages) |
26 June 2002 | Return made up to 14/06/02; no change of members (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
12 June 2001 | Return made up to 14/06/01; full list of members
|
12 June 2001 | Return made up to 14/06/01; full list of members
|
18 May 2001 | Company name changed mixed freight international limi ted\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed mixed freight international limi ted\certificate issued on 18/05/01 (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
30 April 2001 | Accounts for a small company made up to 30 April 2000 (1 page) |
11 September 2000 | Return made up to 14/06/00; full list of members (6 pages) |
11 September 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (1 page) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (1 page) |
19 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
19 August 1999 | Return made up to 14/06/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (1 page) |
24 December 1998 | Accounts for a small company made up to 30 April 1998 (1 page) |
17 August 1998 | Return made up to 14/06/98; full list of members
|
17 August 1998 | Return made up to 14/06/98; full list of members
|
30 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
30 December 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 14/06/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 June 1991 | Incorporation (13 pages) |
14 June 1991 | Incorporation (13 pages) |