Company NameWorld Freight Loading Ltd
DirectorsGary Kenneth Carver and David Paul Huckle
Company StatusActive
Company Number06873890
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Previous NameDBM (Port Services) Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Kenneth Carver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sanders Road
Canvey Island
Essex
SS8 9NY
Director NameMr David Paul Huckle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Avenue Minster On Sea
Sheerness
Kent
ME12 2EY
Director NameMr Gary Kenneth Carver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameDavid Paul Huckle
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleShipping Agent
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Director NameDavid William McCullim
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleTransport Supervisor
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressAdmiral House
853 London Road
Grays
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1David Mccullum
100.00%
Ordinary

Financials

Year2014
Net Worth£7,741
Cash£5,746
Current Liabilities£14,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
7 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(3 pages)
14 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(3 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(3 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 December 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 16 December 2014 (1 page)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Gary Carver as a director (1 page)
25 April 2012Termination of appointment of Gary Carver as a director (1 page)
25 April 2012Termination of appointment of David Huckle as a director (1 page)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of David Huckle as a director (1 page)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 April 2010Director's details changed for Mr Gary Kenneth Carver on 1 February 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for David Paul Huckle on 1 February 2010 (2 pages)
13 April 2010Director's details changed for David William Mccullim on 1 February 2010 (2 pages)
13 April 2010Director's details changed for David Paul Huckle on 1 February 2010 (2 pages)
13 April 2010Director's details changed for Mr Gary Kenneth Carver on 1 February 2010 (2 pages)
13 April 2010Director's details changed for Mr Gary Kenneth Carver on 1 February 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for David Paul Huckle on 1 February 2010 (2 pages)
13 April 2010Director's details changed for David William Mccullim on 1 February 2010 (2 pages)
13 April 2010Director's details changed for David William Mccullim on 1 February 2010 (2 pages)
7 May 2009Director appointed gary kenneth carver (1 page)
7 May 2009Director appointed david william mccullim (1 page)
7 May 2009Director appointed gary kenneth carver (1 page)
7 May 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
7 May 2009Director appointed david huckle (1 page)
7 May 2009Appointment terminated director john purdon (1 page)
7 May 2009Director appointed david huckle (1 page)
7 May 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
7 May 2009Director appointed david william mccullim (1 page)
7 May 2009Appointment terminated director john purdon (1 page)
8 April 2009Incorporation (9 pages)
8 April 2009Incorporation (9 pages)