Professional Freight Solutions Limited

General information

Name:

Professional Freight Solutions Ltd

Office Address:

Simarco House Crittall Road CM8 3DR Witham

Number: 06995615

Incorporation date: 2009-08-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Professional Freight Solutions Limited with Companies House Reg No. 06995615 has been a part of the business world for fifteen years. This Private Limited Company can be reached at Simarco House, Crittall Road in Witham and company's post code is CM8 3DR. This firm's classified under the NACE and SIC code 49410 which stands for Freight transport by road. The latest accounts describe the period up to 2022-08-31 and the most recent annual confirmation statement was released on 2023-08-19.

As mentioned in this specific firm's executives data, since 2023-03-31 there have been three directors: Trevor S., Simon R. and Jason W..

The companies that control this firm include: Simarco International Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Witham at Crittall Road, CM8 3DR and was registered as a PSC under the registration number 03341900.

Financial data based on annual reports

Company staff

Trevor S.

Role: Director

Appointed: 31 March 2023

Latest update: 21 March 2024

Simon R.

Role: Director

Appointed: 31 March 2023

Latest update: 21 March 2024

Jason W.

Role: Director

Appointed: 19 August 2009

Latest update: 21 March 2024

People with significant control

Simarco International Limited
Address: Simarco House Crittall Road, Witham, CM8 3DR, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03341900
Notified on 31 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helena W.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason W.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Simarco House Crittall Road Witham CM8 3DR. Change occurred on 2023-09-05. Company's previous address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England. (AD01)
filed on: 5th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
14
Company Age

Closest Companies - by postcode