Company NameFreight Process Solutions Limited
DirectorAdrian Malupa
Company StatusActive
Company Number03702756
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Adrian Malupa
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2003(3 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Director NameJane White
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Paxwood Church Road
Wickham Bishops
Witham
Essex
CM8 3PB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Gary John White
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hall
Blacksmiths Lane, Wickham Bishops
Witham
Essex
CM8 3NR
Secretary NameJulia Malupa
NationalityBritish
StatusResigned
Appointed04 January 2003(3 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2015)
RoleSecretary
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House
1 - 5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Adrian Malupa
50.25%
Ordinary
99 at £1Mrs Julia Malupa
49.75%
Ordinary

Financials

Year2014
Net Worth£236
Cash£6,800
Current Liabilities£7,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 199
(4 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 199
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Director's details changed for Adrian Malupa on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Adrian Malupa on 10 September 2015 (2 pages)
14 August 2015Termination of appointment of Julia Malupa as a secretary on 1 February 2015 (1 page)
14 August 2015Termination of appointment of Julia Malupa as a secretary on 1 February 2015 (1 page)
14 August 2015Termination of appointment of Julia Malupa as a secretary on 1 February 2015 (1 page)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 199
(4 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 199
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 199
(4 pages)
20 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 199
(4 pages)
7 February 2014Director's details changed for Adrian Malupa on 11 April 2013 (2 pages)
7 February 2014Director's details changed for Adrian Malupa on 11 April 2013 (2 pages)
7 February 2014Secretary's details changed for Julia Malupa on 11 April 2013 (1 page)
7 February 2014Secretary's details changed for Julia Malupa on 11 April 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 11 April 2013 (1 page)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Adrian Malupa on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Adrian Malupa on 26 January 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Return made up to 27/01/09; full list of members (3 pages)
4 March 2009Return made up to 27/01/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
19 February 2008Return made up to 27/01/08; full list of members (2 pages)
3 February 2008Accounts made up to 31 March 2007 (5 pages)
3 February 2008Accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 27/01/07; full list of members (2 pages)
8 March 2007Return made up to 27/01/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 February 2006Return made up to 27/01/06; full list of members (6 pages)
28 February 2006Return made up to 27/01/06; full list of members (6 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2005Return made up to 27/01/05; full list of members (6 pages)
25 January 2005Return made up to 27/01/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 January 2004Return made up to 27/01/04; full list of members (6 pages)
22 January 2004Return made up to 27/01/04; full list of members (6 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 October 2003Registered office changed on 19/10/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 October 2003Registered office changed on 19/10/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Return made up to 27/01/03; full list of members (6 pages)
10 February 2003Return made up to 27/01/03; full list of members (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 27/01/02; full list of members (6 pages)
14 February 2002Return made up to 27/01/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 June 2000Ad 15/06/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
29 June 2000Ad 15/06/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
12 May 2000Registered office changed on 12/05/00 from: central house 265 high street ongar essex CM5 9AA (1 page)
12 May 2000Registered office changed on 12/05/00 from: central house 265 high street ongar essex CM5 9AA (1 page)
1 March 2000Return made up to 27/01/00; full list of members (6 pages)
1 March 2000Return made up to 27/01/00; full list of members (6 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
27 January 1999Incorporation (18 pages)
27 January 1999Incorporation (18 pages)