FREEDOM LOGISTICS INTERNATIONAL LIMITED
Overview
Company Name | FREEDOM LOGISTICS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04585384 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FREEDOM LOGISTICS INTERNATIONAL LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Sea and coastal freight water transport (50200) / Transportation and storage
- Freight air transport (51210) / Transportation and storage
Where is FREEDOM LOGISTICS INTERNATIONAL LIMITED located?
Registered Office Address | Argent Court Sylvan Way Southfields Business Park SS15 6TH Basildon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FREEDOM LOGISTICS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PRIME LOGISTICS INTERNATIONAL LIMITED | Nov 08, 2002 | Nov 08, 2002 |
What are the latest accounts for FREEDOM LOGISTICS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FREEDOM LOGISTICS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for FREEDOM LOGISTICS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Registered office address changed from Arlington House West Station Business Park Spital Road Maldon CM9 6FF England to Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on Apr 18, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Registered office address changed from 11 Riverview Heaton Mersey Stockport SK4 3GN England to Arlington House West Station Business Park Spital Road Maldon CM9 6FF on Mar 27, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Christopher John Houghton as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christopher John Houghton as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Claire Melanie Houghton as a secretary on Jan 20, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jacqueline Hutchinson as a secretary on Jan 20, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Kevan John Childs as a director on Jan 24, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashley Russell Nichols as a director on Jan 24, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Ann Hutchinson as a director on Jan 24, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Freedom Logistics U.K. Limited as a person with significant control on Jun 21, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Office 319, Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL England to 11 Riverview Heaton Mersey Stockport SK4 3GN on Jul 21, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Robert Geller as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Christopher Robert Geller as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of FREEDOM LOGISTICS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUTCHINSON, Jacqueline | Secretary | Sylvan Way Southfields Business Park SS15 6TH Basildon Unit 5 Argent Court England | 295854890001 | |||||||
CHILDS, Kevan John | Director | Sylvan Way Southfields Business Park SS15 6TH Basildon Unit 5 England | England | British | Director | 38230650001 | ||||
HUTCHINSON, Jacqueline Ann | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | England | British | Director | 186258720001 | ||||
NICHOLS, Ashley Russell | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House England | England | British | Director | 93939670002 | ||||
CRAWFORD, Nicola Jane | Secretary | 281 Feltham Hill Road TW15 1LT Ashford Middlesex | British | 85950230002 | ||||||
HOUGHTON, Claire Melanie | Secretary | Riverview Heaton Mersey SK4 3GN Stockport 11 England | 193971170001 | |||||||
WHITE, Peter James | Secretary | Cedar Court 5 College Street GU31 4AE Petersfield Hampshire | British | 116484450001 | ||||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
CRAWFORD, Raymond | Director | 281 Feltham Hill Road TW15 1LT Ashford Middlesex | England | British | International Freight Forwarde | 39695420003 | ||||
GELLER, Christopher Robert | Director | Broadstone Mill Broadstone Road SK5 7DL Stockport Office 319, Stockport Business & Innovation Centre England | England | British | Director | 121683850004 | ||||
HOUGHTON, Christopher John | Director | Riverview Heaton Mersey SK4 3GN Stockport 11 England | England | British | Director | 124957300002 | ||||
MASON, Neil Stephen | Director | 46 Hermitage Road St Johns GU21 8TQ Woking Surrey | England | British | Import And Export Logistics Pr | 106642150001 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of FREEDOM LOGISTICS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Christopher John Houghton | Apr 06, 2016 | Riverview Heaton Mersey SK4 3GN Stockport 11 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Robert Geller | Apr 06, 2016 | Broadstone Mill Broadstone Road SK5 7DL Stockport Office 319, Stockport Business & Innovation Centre England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Freedom Logistics U.K. Limited | Apr 06, 2016 | Riverview Heaton Mersey SK4 3GN Stockport 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0