Company NameFreight Broker Services Limited
DirectorsColin Anderson and Sarah Jackson
Company StatusLiquidation
Company Number05137189
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Colin Anderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleFreight Broker
Country of ResidenceUnited Kingdom
Correspondence Address74 Church Lane
Fawley
Southampton
Hampshire
SO45 1DH
Director NameSarah Jackson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleFreight Broker
Correspondence Address74 Church Lane
Fawley
Southampton
Hampshire
SO45 1DH
Secretary NameLucy Cooley
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Broadley Close
Holbury
Southampton
Hampshire
SO45 2PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone023 80243377
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

900 at £1Colin Anderson
90.00%
Ordinary A
100 at £1Sarah Jackson
10.00%
Ordinary B

Financials

Year2014
Net Worth-£21,371
Current Liabilities£159,862

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2018 (5 years, 11 months ago)
Next Return Due30 May 2019 (overdue)

Filing History

1 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 July 2017Director's details changed for Colin Anderson on 1 July 2017 (2 pages)
5 July 2017Change of details for Colin Anderson as a person with significant control on 1 July 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(5 pages)
5 April 2016Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PN to The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN on 5 April 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 September 2012Termination of appointment of Lucy Cooley as a secretary (1 page)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
22 June 2011Secretary's details changed for Lucy Cooley on 1 April 2011 (2 pages)
22 June 2011Secretary's details changed for Lucy Cooley on 1 April 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Lucy Cooley on 23 April 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 25/05/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 September 2008Director's change of particulars / colin anderson / 11/08/2008 (1 page)
12 September 2008Director's change of particulars / sarah jackson / 11/08/2008 (1 page)
4 July 2008Return made up to 25/05/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 25/05/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 June 2006Return made up to 25/05/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 June 2005Return made up to 25/05/05; full list of members (3 pages)
14 June 2005Director's particulars changed (1 page)
7 June 2005Ad 26/05/04-26/05/04 £ si [email protected]=899 £ ic 101/1000 (1 page)
7 June 2005Ad 26/05/04-26/05/04 £ si [email protected]=100 £ ic 1/101 (1 page)
14 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: albany house, 5 new street wiltshire wiltshire SP1 2PH (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2004Incorporation (16 pages)