Colnbrook
Berkshire
SL3 0ED
Director Name | Mrs Kim Lesley Butler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Director Name | Mr Philip D'Cruz |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Lakeside Industrial Estate, Colnbrook By Pa Colnbrook Slough SL3 0ED |
Website | www.freight-linkheathrow.net |
---|---|
Telephone | 020 89455565 |
Telephone region | London |
Registered Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Adrian Butler 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £35,257 |
Cash | £29,282 |
Current Liabilities | £71,773 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
28 January 2021 | Termination of appointment of a director (1 page) |
---|---|
26 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
8 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
15 January 2018 | Termination of appointment of Philip D'cruz as a director on 30 January 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 August 2016 | Registered office address changed from Unit 6 Lakeside Industrial Estate, Colnbrook by Pass Colnbrook Slough SL3 0ED to Unit 5 (Upper Level) X2 Building Eastern Perimeter Road Hatton Cross, Heathrow Airport, Surrey TW6 2GE on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Unit 6 Lakeside Industrial Estate, Colnbrook by Pass Colnbrook Slough SL3 0ED to Unit 5 (Upper Level) X2 Building Eastern Perimeter Road Hatton Cross, Heathrow Airport, Surrey TW6 2GE on 15 August 2016 (1 page) |
27 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 January 2015 | Director's details changed for Mr Philip D'cruz on 1 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Philip D'cruz on 1 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Philip D'cruz on 1 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Philip D'cruz on 1 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Philip D'cruz on 1 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Philip D'cruz on 1 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 6 Lakeside Industrial Estate, Colnbrook by Pass Colnbrook Slough SL3 0ED on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 6 Lakeside Industrial Estate, Colnbrook by Pass Colnbrook Slough SL3 0ED on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 March 2014 | Appointment of Adrian Butler as a director (3 pages) |
12 March 2014 | Appointment of Adrian Butler as a director (3 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|