GLOBAL FREIGHT LOGISTICS LTD

Astra House Christy Way Astra House Christy Way, Basildon, SS15 6TQ, Essex, England
StatusACTIVE
Company No.10483052
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

GLOBAL FREIGHT LOGISTICS LTD is an active private limited company with number 10483052. It was incorporated 7 years, 7 months, 1 day ago, on 17 November 2016. The company address is Astra House Christy Way Astra House Christy Way, Basildon, SS15 6TQ, Essex, England.



Company Fillings

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Lee Pankhurst

Change date: 2024-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-10

Psc name: Samantha Jane Pankhurst

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Old address: The Old Rectory Mucking Wharf Road Stanford-Le-Hope Essex SS17 0RN England

New address: Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ

Change date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: 8 Jefferies Way Stanford-Le-Hope Essex SS17 7DT England

New address: The Old Rectory Mucking Wharf Road Stanford-Le-Hope Essex SS17 0RN

Change date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: Unit 7 Saxon House Upminster Trading Park Warley Street Upminster Essex RM14 3PJ England

Change date: 2020-07-13

New address: 8 Jefferies Way Stanford-Le-Hope Essex SS17 7DT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Lee Pankhurst

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-01

Officer name: Mrs Samantha Jane Pankhurst

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Richard Lee Pankhurst

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lee Pankhurst

Change date: 2018-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Michael Sopher

Termination date: 2018-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Richard Lee Pankhurst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: Unit 7 Upminster Trading Park, Warley Street Upminster RM14 3PJ England

Change date: 2018-02-21

New address: Unit 7 Saxon House Upminster Trading Park Warley Street Upminster Essex RM14 3PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: Unit 7 Saxon House Warley Street Upminster RM14 3PJ England

New address: Unit 7 Upminster Trading Park, Warley Street Upminster RM14 3PJ

Change date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 28 Little Aston Road Romford Essex RM3 0SP England

New address: Unit 7 Saxon House Warley Street Upminster RM14 3PJ

Change date: 2017-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Price

Termination date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-05

Psc name: Peter Price

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerome Michael Sopher

Appointment date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lee Pankhurst

Appointment date: 2017-07-05

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALMUILDY LTD.

11 BRACKENBRAE ROAD,GLASGOW,G64 2AD

Number:SC499492
Status:ACTIVE
Category:Private Limited Company

BRANDON MANAGEMENT CONSULTANTS LIMITED

7A ASHFIELD ROAD,SLEAFORD,NG34 7DZ

Number:03646379
Status:ACTIVE
Category:Private Limited Company

CRAIGKWEST LIMITED

BOXON FENCE, 1 LONDON TAVERN CVN SITE PARK HOMES, LINDFORD ROAD,RINGWOOD,BH24 1UA

Number:09006962
Status:ACTIVE
Category:Private Limited Company

ESAIAS & SON (KENFIG HILL) LIMITED

39 BRIDGE STREET,GLAMORGAN,CF33 6DB

Number:00701668
Status:ACTIVE
Category:Private Limited Company

MLK PLUMBING & HEATING LTD

4 WARWICK ROAD EAST,LUTON,LU4 8BH

Number:11559607
Status:ACTIVE
Category:Private Limited Company

T.B.R CATERING LTD

UNIT G&H,ERITH,DA8 1QX

Number:11745832
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