Company NameFive Star Freight Systems Limited
DirectorAnthony David Eckert
Company StatusActive
Company Number02803621
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Anthony David Eckert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressEpic House
128 Fulwell Road
Teddington
Middlesex
TW11 0RQ
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMr Richard Hopkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 1994)
RoleFreight Forwarding
Correspondence Address53 Wentworth Crescent
Hayes
Middlesex
UB3 1NN
Director NameMr Paul Ledsham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 February 1994)
RoleAccounting
Correspondence Address29 Gladstone Avenue
Feltham
Middlesex
TW14 9LJ
Director NameMr Robert Edward Messenger
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(3 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2002)
RoleFreight Forwarding
Correspondence Address8 Sunray Avenue
West Drayton
Middlesex
UB7 7AH
Secretary NameMr Robert Edward Messenger
NationalityBritish
StatusResigned
Appointed29 March 1993(3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 February 1994)
RoleFreight Forwarding
Correspondence Address22 Philpots Close
Yiewsley
West Drayton
Middlesex
UB7 7RY
Secretary NameLouise Susan Messenger
NationalityBritish
StatusResigned
Appointed09 February 1994(10 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 04 August 2002)
RoleCompany Director
Correspondence Address8 Sunray Avenue
West Drayton
Middlesex
UB7 7AH
Director NameMr Richard Hopkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(9 years, 2 months after company formation)
Appointment Duration20 years (resigned 01 June 2022)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address39 Oaklands Drive
Wokingham
Berkshire
RG41 2SB
Secretary NameLinda Nicola Hopkins
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 June 2022)
RoleAdministration
Correspondence Address39 Oaklands Drive
Wokingham
Berkshire
RG41 2SB

Contact

Websitefivestarfreight.com
Telephone01753 686901
Telephone regionSlough

Location

Registered AddressThe Mill Horton Road
Stanwell Moor
Staines-Upon-Thames
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

31 at £1Richard Hopkins
50.82%
Ordinary
30 at £1Linda Nicola Hopkins
49.18%
Ordinary

Financials

Year2014
Net Worth£12,312
Cash£63,632
Current Liabilities£159,087

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

16 April 1994Delivered on: 21 April 1994
Satisfied on: 4 May 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
16 April 1994Delivered on: 21 April 1994
Satisfied on: 15 October 1996
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: (Including trade fixtures). 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

2 October 2023Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
17 April 2023Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ to The Mill Horton Road Stanwell Moor Staines-upon-Thames TW19 6BJ on 17 April 2023 (1 page)
17 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
28 June 2022Notification of Red Dot Freight Management Limited as a person with significant control on 1 June 2022 (2 pages)
10 June 2022Termination of appointment of Linda Nicola Hopkins as a secretary on 1 June 2022 (1 page)
10 June 2022Appointment of Mr Anthony David Eckert as a director on 1 June 2022 (2 pages)
10 June 2022Cessation of Richard Hopkins as a person with significant control on 1 June 2022 (1 page)
10 June 2022Termination of appointment of Richard Hopkins as a director on 1 June 2022 (1 page)
10 June 2022Cessation of Linda Nicola Hopkins as a person with significant control on 1 June 2022 (1 page)
10 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 June 2021Director's details changed for Mr Richard Hopkins on 5 February 2021 (2 pages)
11 June 2021Secretary's details changed for Linda Nicola Hopkins on 6 February 2021 (1 page)
11 June 2021Change of details for Mr Richard Hopkins as a person with significant control on 5 February 2021 (2 pages)
11 June 2021Change of details for Linda Nicola Hopkins as a person with significant control on 6 February 2021 (2 pages)
11 June 2021Secretary's details changed for Linda Nicola Hopkins on 5 February 2021 (1 page)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
20 March 2017Director's details changed for Mr Richard Hopkins on 10 February 2017 (2 pages)
20 March 2017Secretary's details changed for Linda Nicola Hopkins on 10 February 2017 (1 page)
20 March 2017Secretary's details changed for Linda Nicola Hopkins on 10 February 2017 (1 page)
20 March 2017Director's details changed for Mr Richard Hopkins on 10 February 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 61
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 61
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 61
(4 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 61
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 61
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 61
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 25/03/09; full list of members (3 pages)
8 June 2009Return made up to 25/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 25/03/08; full list of members (3 pages)
28 May 2008Return made up to 25/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 25/03/07; full list of members (2 pages)
16 April 2007Return made up to 25/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 25/03/06; full list of members (3 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Return made up to 25/03/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 25/03/05; full list of members (2 pages)
3 May 2005Return made up to 25/03/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Registered office changed on 07/05/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
7 May 2004Registered office changed on 07/05/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
24 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 March 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 September 2002£ ic 100/61 01/07/02 £ sr 39@1=39 (2 pages)
20 September 2002£ ic 100/61 01/07/02 £ sr 39@1=39 (2 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
11 July 2002Declaration of assistance for shares acquisition (3 pages)
11 July 2002Declaration of assistance for shares acquisition (3 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
14 May 2002Return made up to 25/03/02; full list of members (6 pages)
14 May 2002Return made up to 25/03/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
30 April 2001Return made up to 25/03/01; full list of members (6 pages)
30 April 2001Return made up to 25/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Registered office changed on 10/12/00 from: the old forge high street stanwell village middlesex TW19 7JR (1 page)
10 December 2000Registered office changed on 10/12/00 from: the old forge high street stanwell village middlesex TW19 7JR (1 page)
29 March 2000Return made up to 25/03/00; full list of members (6 pages)
29 March 2000Return made up to 25/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Return made up to 25/03/99; full list of members (6 pages)
7 April 1999Return made up to 25/03/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Return made up to 25/03/98; no change of members (4 pages)
17 July 1998Return made up to 25/03/98; no change of members (4 pages)
28 April 1998Registered office changed on 28/04/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
28 April 1998Registered office changed on 28/04/98 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 June 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 June 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Return made up to 25/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 April 1996Return made up to 25/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 April 1995Return made up to 25/03/95; full list of members (4 pages)
4 April 1995Return made up to 25/03/95; full list of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)