FREIGHT LOGISTICS SOLUTIONS LIMITED

Skewfields Lower Mill Skewfields Lower Mill, Torfaen, NP4 0XZ, Gwent, Wales
StatusACTIVE
Company No.10190328
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 12 days
JurisdictionEngland Wales

SUMMARY

FREIGHT LOGISTICS SOLUTIONS LIMITED is an active private limited company with number 10190328. It was incorporated 8 years, 12 days ago, on 20 May 2016. The company address is Skewfields Lower Mill Skewfields Lower Mill, Torfaen, NP4 0XZ, Gwent, Wales.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2022

Action Date: 08 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-08

Charge number: 101903280006

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Dec 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Wayne Hugo Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mr Wayne Hugo Harvey

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-27

Documents

View document PDF

Resolution

Date: 15 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Sourbutts

Appointment date: 2021-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fls Holdco Limited

Notification date: 2021-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-27

Psc name: Ieuan Rosser

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101903280005

Charge creation date: 2021-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-27

Charge number: 101903280004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-14

Charge number: 101903280003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Christopher David Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101903280001

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ieuan Rosser

Change date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: Lakeside House Lakeside Court Llantarnam Park Road Cwmbran Gwent NP44 3GA Wales

New address: Skewfields Lower Mill Pontypool Torfaen Gwent NP4 0XZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dafydd Owain Rosser

Change date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Clarke

Change date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-08-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101903280002

Charge creation date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-30

Officer name: Mr Dafydd Owain Rosser

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-30

Officer name: Mr Gavin Clarke

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom

Change date: 2016-12-09

New address: Lakeside House Lakeside Court Llantarnam Park Road Cwmbran Gwent NP44 3GA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-05

Charge number: 101903280001

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4715 LTD

BOHO ONE,MIDDLESBROUGH,TS2 1AE

Number:10038678
Status:ACTIVE
Category:Private Limited Company

DGO ELECTRICAL LIMITED

SUTHERLAND HOUSE 4TH FLOOR,LONDON,NW9 7BT

Number:11597280
Status:ACTIVE
Category:Private Limited Company

L T V HOUSING CONSULTANT LIMITED

7 CRANWELL CLOSE,MILTON KEYNES,MK5 7BU

Number:06607159
Status:ACTIVE
Category:Private Limited Company

NEW LINE TRAINING LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:07445160
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVE SECURITY SERVICES LTD

10 COLLEGE ROAD,WOKING,GU22 8BT

Number:11460463
Status:ACTIVE
Category:Private Limited Company

SIMONE PAVE LIMITED

9 CHERRY HILL,HARROW WEALD,HA3 6DS

Number:10248263
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