Senator International Freight Forwarding Limited MANCHESTER


Senator International Freight Forwarding started in year 1994 as Private Limited Company with registration number 02888355. The Senator International Freight Forwarding company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Manchester at Unit 1. Postal code: M23 9NJ. Since 1998-08-06 Senator International Freight Forwarding Limited is no longer carrying the name Inter Forward Air And Sea.

The company has 3 directors, namely Paul W., Nishat D. and Gary J.. Of them, Paul W., Nishat D., Gary J. have been with the company the longest, being appointed on 1 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Senator International Freight Forwarding Limited Address / Contact

Office Address Unit 1
Office Address2 Floats Road
Town Manchester
Post code M23 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888355
Date of Incorporation Mon, 17th Jan 1994
Industry Sea and coastal freight water transport
Industry Cargo handling for water transport activities
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Paul W.

Position: Director

Appointed: 01 September 2022

Nishat D.

Position: Director

Appointed: 01 September 2022

Gary J.

Position: Director

Appointed: 01 September 2022

Danielle C.

Position: Secretary

Appointed: 25 August 2022

Resigned: 19 June 2023

Howard T.

Position: Director

Appointed: 25 April 2022

Resigned: 31 August 2022

Malcolm F.

Position: Secretary

Appointed: 01 January 2020

Resigned: 25 August 2022

Andrew W.

Position: Director

Appointed: 01 January 2019

Resigned: 22 April 2022

Tim K.

Position: Director

Appointed: 30 April 2014

Resigned: 27 May 2022

Julia K.

Position: Director

Appointed: 30 April 2014

Resigned: 27 May 2022

Philipp K.

Position: Director

Appointed: 30 April 2014

Resigned: 27 May 2022

Tyrene T.

Position: Secretary

Appointed: 25 January 2002

Resigned: 31 December 2019

Uwe K.

Position: Director

Appointed: 01 April 1998

Resigned: 27 May 2022

Colin E.

Position: Secretary

Appointed: 01 April 1998

Resigned: 25 January 2002

Magnus R.

Position: Director

Appointed: 10 November 1995

Resigned: 13 January 1998

Martin B.

Position: Director

Appointed: 20 October 1994

Resigned: 21 June 1995

Howard T.

Position: Director

Appointed: 17 June 1994

Resigned: 31 December 2018

Rodney S.

Position: Director

Appointed: 11 March 1994

Resigned: 18 October 1995

Michael B.

Position: Secretary

Appointed: 11 March 1994

Resigned: 15 May 1998

Michael B.

Position: Director

Appointed: 11 March 1994

Resigned: 15 May 1998

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 1994

Resigned: 11 March 1994

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 17 January 1994

Resigned: 11 March 1994

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is A P Møller-Mærsk A/S from 1263, Copenhagen K, Denmark. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tim K. This PSC owns 25-50% shares. Then there is Julia K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

A P Møller-Mærsk A/S

Esplanaden 50 Esplanaden 50, 1263, Copenhagen K, Denmark

Legal authority Danish Law
Legal form Public Limited Company
Country registered Denmark
Place registered Danish Business Authority
Registration number 22756214
Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim K.

Notified on 6 April 2016
Ceased on 2 June 2022
Nature of control: 25-50% shares

Julia K.

Notified on 6 April 2016
Ceased on 2 June 2022
Nature of control: 25-50% shares

Philipp K.

Notified on 6 April 2016
Ceased on 2 May 2022
Nature of control: 25-50% shares

Company previous names

Inter Forward Air And Sea August 6, 1998
Inter Forward Air Cargo January 1, 1995
Charco 562 March 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 568 339753 1121 304 7702 181 0673 197 681
Current Assets3 228 0263 304 7844 156 0677 329 6606 053 514
Debtors1 659 6871 545 6212 271 2975 148 5932 855 833
Net Assets Liabilities1 684 9451 925 721   
Other Debtors100 774238 669154 166117 459122 581
Property Plant Equipment42 47231 43468 64055 18435 324
Other
Accrued Liabilities Deferred Income   1 622 850360 732
Accumulated Depreciation Impairment Property Plant Equipment216 639233 95043 22561 58781 447
Additions Other Than Through Business Combinations Property Plant Equipment 6 27355 4254 906 
Administrative Expenses   1 691 9131 652 349
Amounts Owed By Group Undertakings   3 205 8031 511 725
Amounts Owed By Related Parties954 645    
Amounts Owed To Group Undertakings48 31423 912310 715498 7011 160 706
Average Number Employees During Period  272722
Cash Cash Equivalents Cash Flow Value  1 304 7702 181 0673 197 681
Comprehensive Income Expense   1 038 399789 959
Corporation Tax Payable8 932101 50298 242250 287226 515
Cost Sales   22 151 02324 622 686
Creditors1 582 6001 410 4972 055 1234 176 8612 090 896
Current Tax For Period   246 586222 814
Depreciation Impairment Expense Property Plant Equipment   18 36319 860
Further Item Tax Increase Decrease Component Adjusting Items   3 4983 773
Future Minimum Lease Payments Under Non-cancellable Operating Leases343 977313 149126 482334 877290 997
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -28 313132 449
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -1 969 6932 062 193
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   2 297 296-2 292 760
Income Taxes Paid Refund Classified As Operating Activities   -94 541-246 586
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -876 297-1 016 614
Increase From Depreciation Charge For Year Property Plant Equipment 17 31117 74118 36319 860
Interest Income On Bank Deposits   2151 230
Interest Received Classified As Investing Activities   -9 529-3 647
Net Cash Generated From Operations    -1 259 553
Net Current Assets Liabilities1 645 4261 894 2872 100 9443 152 7993 962 618
Net Finance Income Costs   9 5293 647
Other Creditors765 579523 743781 29617 18610 010
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  208 466  
Other Disposals Property Plant Equipment  208 944  
Other Interest Income   9 3142 417
Other Interest Receivable Similar Income Finance Income   9 5293 647
Other Operating Income Format1   18 551 
Other Taxation Social Security Payable   -16 47759 343
Pension Other Post-employment Benefit Costs Other Pension Costs   71 53666 383
Prepayments Accrued Income   55 53874 179
Profit Loss   1 038 399789 959
Profit Loss On Ordinary Activities Before Tax   1 284 9851 012 773
Property Plant Equipment Gross Cost259 111265 384111 865116 771 
Provisions For Liabilities Balance Sheet Subtotal2 953    
Purchase Property Plant Equipment   -4 906 
Staff Costs Employee Benefits Expense   1 206 7011 113 778
Tax Expense Credit Applicable Tax Rate   244 147192 427
Tax Increase Decrease From Effect Capital Allowances Depreciation   -1 676-373
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   61726 987
Tax Tax Credit On Profit Or Loss On Ordinary Activities   246 586222 814
Total Assets Less Current Liabilities1 687 8981 925 7212 169 5843 207 9833 997 942
Trade Creditors Trade Payables759 775761 340864 8701 804 314273 590
Trade Debtors Trade Receivables604 268808 9471 185 7401 825 3311 147 348
Wages Salaries   1 068 523932 593
Director Remuneration Benefits Including Payments To Third Parties    344 288

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, November 2023
Free Download (24 pages)

Company search

Advertisements