TOLL GLOBAL FORWARDING (UK) LIMITED

672 Spur Road 672 Spur Road, Feltham, TW14 0SL, England
StatusACTIVE
Company No.02097851
CategoryPrivate Limited Company
Incorporated09 Feb 1987
Age37 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

TOLL GLOBAL FORWARDING (UK) LIMITED is an active private limited company with number 02097851. It was incorporated 37 years, 3 months, 19 days ago, on 09 February 1987. The company address is 672 Spur Road 672 Spur Road, Feltham, TW14 0SL, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Mr David Jonathan Barlow

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-14

Officer name: Shaun Cowell Reed

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Stephen Graham Whittingham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Thomas Riber Knudsen

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 10 May 2021

Category: Address

Type: AD02

Old address: Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR

New address: 672 Spur Road North Feltham Trading Estate Feltham Middlesex TW14 0SL

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 68,355,042 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR

New address: 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL

Change date: 2021-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Andrew Elliott

Termination date: 2020-09-15

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 21 Aug 2020

Category: Capital

Type: SH01

Capital : 50,855,042 GBP

Date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Mr Shaun Cowell Reed

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soren Holck Lonneker Pape

Termination date: 2020-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soren Holck Lonneker Pape

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Andrew Elliott

Appointment date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Phillip Carter Byrne

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Mark Steven Kurzeja

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Michael Phillip Carter Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Bruce James Chaplin

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-28

Capital : 42,764,242 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-27

Capital : 37,664,242 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Thomas Riber Knudsen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: James Francis Irving

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toll International Investments Pty Ltd

Cessation date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Japan Post Holdings Co. Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Bruce James Chaplin

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Coutts

Termination date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce James Chaplin

Change date: 2017-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce James Chaplin

Appointment date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Eyre

Termination date: 2017-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steven Kurzeja

Appointment date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Stephen Buckerfield

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Mar 2015

Action Date: 01 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Mar 2015

Category: Address

Type: AD02

New address: Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR

Old address: 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB England

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Eyre

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ward

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sprogis

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Francis Irving

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Rohan Sprogis

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-29

Capital : 34,164,242 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Coutts

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Buckerfield

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wardman

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Cushing

Documents

View document PDF

Move registers to sail company

Date: 22 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Change sail address company with old address

Date: 07 Jun 2012

Category: Address

Type: AD02

Old address: Portland House Park Street Bagshot Surrey GU19 5PG England

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Move registers to registered office company

Date: 02 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 14 Sep 2011

Category: Capital

Type: SH01

Capital : 28,164,242 GBP

Date: 2011-09-14

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Morter

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Wardman

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Swallow

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Swallow

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Aug 2011

Action Date: 01 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Morter

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 08 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-08

Capital : 26,923,845 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 19 Aug 2010

Category: Capital

Type: SH01

Capital : 26,718,487 GBP

Date: 2010-08-19

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Capital : 9,030,000 GBP

Date: 2010-07-01

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hooi Ng

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Scott

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kurzeja

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Tebble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Joseph Cushing

Change date: 2010-05-01

Documents

View document PDF

Move registers to sail company

Date: 18 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Peter Stanley Swallow

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Andrew Ward

Change date: 2010-05-01

Documents

View document PDF


Some Companies

ALIAM MEDICAL LTD

2 ST MARYS ROAD,TONBRIDGE,TN9 2LB

Number:11953694
Status:ACTIVE
Category:Private Limited Company

K.FRANKLIN LIMITED

20 CHICHESTER COURT,STANMORE,HA7 1DX

Number:10369162
Status:ACTIVE
Category:Private Limited Company

MINDFUL SOLACE LTD

20 20 VESPASIAN WAY,DORCHESTER,DT1 2RD

Number:09394658
Status:ACTIVE
Category:Private Limited Company

R W T CONSULTANCY SOLUTIONS LIMITED

85-89 COLMORE ROW,BIRMINGHAM,B3 2BB

Number:08609693
Status:LIQUIDATION
Category:Private Limited Company

R.Y.TED LTD

76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX

Number:10494414
Status:ACTIVE
Category:Private Limited Company

ROI DIGITAL MARKETING LTD

144 MACKIE AVENUE,BRIGHTON,BN1 8SB

Number:09312419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source