Company NameFreight Movers International Limited
DirectorRory Munday
Company StatusActive
Company Number04851407
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Rory Munday
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameMr Rory Munday
NationalityBritish
StatusCurrent
Appointed06 April 2005(1 year, 8 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameKelli Stern
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address122 Sewell Close
Chafford Hundred
Grays
Essex
RM16 6BU
Director NameMr Craig Robert Lingard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 July 2020)
RoleShipping
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitego2fmi.com
Telephone01708 630448
Telephone regionRomford

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Daygard Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£339,798
Cash£145,562
Current Liabilities£1,935,205

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

5 April 2024Accounts for a dormant company made up to 31 July 2023 (8 pages)
24 October 2023Cessation of Rory Munday as a person with significant control on 30 July 2016 (1 page)
24 October 2023Change of details for Daygard Group Limited as a person with significant control on 15 February 2017 (2 pages)
31 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
9 December 2022Accounts for a small company made up to 31 July 2022 (9 pages)
8 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
7 April 2022Accounts for a small company made up to 31 July 2021 (8 pages)
3 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
16 April 2021Accounts for a small company made up to 31 July 2020 (8 pages)
4 September 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
24 July 2020Cessation of Craig Robert Lingard as a person with significant control on 21 July 2020 (1 page)
22 July 2020Termination of appointment of Craig Robert Lingard as a director on 21 July 2020 (1 page)
22 July 2020Cessation of Craig Robert Lingard as a person with significant control on 21 July 2020 (1 page)
24 April 2020Accounts for a small company made up to 31 July 2019 (11 pages)
16 October 2019Change of details for Mr Craig Robert Lingard as a person with significant control on 11 October 2019 (2 pages)
15 October 2019Change of details for Mr Craig Robert Lingard as a person with significant control on 11 October 2019 (2 pages)
14 October 2019Secretary's details changed for Mr Rory Munday on 11 October 2019 (1 page)
14 October 2019Director's details changed for Mr Craig Robert Lingard on 11 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Rory Munday on 11 October 2019 (2 pages)
2 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
22 February 2019Accounts for a small company made up to 31 July 2018 (11 pages)
25 September 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
1 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
13 September 2017Notification of Rory Munday as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Craig Robert Lingard as a person with significant control on 6 April 2017 (2 pages)
13 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
13 September 2017Notification of Rory Munday as a person with significant control on 6 April 2017 (2 pages)
13 September 2017Notification of Craig Robert Lingard as a person with significant control on 6 April 2017 (2 pages)
13 September 2017Notification of Rory Munday as a person with significant control on 6 April 2017 (2 pages)
13 September 2017Notification of Craig Robert Lingard as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Rory Munday as a person with significant control on 6 April 2017 (2 pages)
13 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
13 September 2017Notification of Craig Robert Lingard as a person with significant control on 6 April 2017 (2 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
23 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
23 March 2016Accounts for a small company made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
(5 pages)
23 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
23 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(5 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(5 pages)
30 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
30 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
1 May 2013Secretary's details changed for Mr Rory Munday on 31 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Rory Munday on 31 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Rory Munday on 31 March 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Rory Munday on 31 March 2013 (2 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Mr Rory Munday on 30 July 2012 (2 pages)
31 July 2012Secretary's details changed for Mr Rory Munday on 30 July 2012 (2 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mr Rory Munday on 30 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Rory Munday on 30 July 2012 (2 pages)
18 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
18 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Mr Rory Munday on 30 July 2011 (2 pages)
1 August 2011Secretary's details changed for Mr Rory Munday on 30 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Craig Robert Lingard on 30 July 2011 (2 pages)
1 August 2011Secretary's details changed for Mr Rory Munday on 30 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Craig Robert Lingard on 30 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Rory Munday on 30 July 2011 (2 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (9 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (9 pages)
28 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
22 September 2009Return made up to 30/07/09; full list of members (4 pages)
22 September 2009Return made up to 30/07/09; full list of members (4 pages)
16 April 2009Accounts for a small company made up to 31 July 2008 (9 pages)
16 April 2009Accounts for a small company made up to 31 July 2008 (9 pages)
17 October 2008Registered office changed on 17/10/2008 from york house 2-4 york road felixtowe suffolk IP11 7QG (1 page)
17 October 2008Registered office changed on 17/10/2008 from york house 2-4 york road felixtowe suffolk IP11 7QG (1 page)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 30/07/07; full list of members (2 pages)
28 August 2007Return made up to 30/07/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 122 sewell close, chafford hundred, grays essex RM16 6BU (1 page)
17 October 2006Registered office changed on 17/10/06 from: 122 sewell close, chafford hundred, grays essex RM16 6BU (1 page)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 August 2006Return made up to 30/07/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 July 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 July 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 June 2005Ad 11/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2005Nc inc already adjusted 23/05/05 (2 pages)
21 June 2005Ad 23/05/05--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
21 June 2005Ad 23/05/05--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
21 June 2005Ad 23/05/05--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
21 June 2005Ad 23/05/05--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2005Nc inc already adjusted 23/05/05 (2 pages)
21 June 2005Ad 11/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
30 July 2003Incorporation (17 pages)
30 July 2003Incorporation (17 pages)