Freight Agency Limited SHIPLEY


Founded in 1986, Freight Agency, classified under reg no. 01989005 is an active company. Currently registered at 15-17 Northgate BD17 6JZ, Shipley the company has been in the business for thirty eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 4 directors, namely Simon T., Richard S. and Phillip T. and others. Of them, Simon T. has been with the company the longest, being appointed on 5 May 2000 and Simon T. has been with the company for the least time - from 28 August 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freight Agency Limited Address / Contact

Office Address 15-17 Northgate
Office Address2 Baildon
Town Shipley
Post code BD17 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01989005
Date of Incorporation Thu, 13th Feb 1986
Industry Other transportation support activities
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Simon T.

Position: Director

Appointed: 28 August 2019

Richard S.

Position: Director

Appointed: 20 August 2019

Phillip T.

Position: Director

Appointed: 01 September 2005

Simon T.

Position: Director

Appointed: 05 May 2000

Richard T.

Position: Director

Resigned: 08 March 2020

Edward C.

Position: Director

Appointed: 19 January 1998

Resigned: 01 January 2011

Edward C.

Position: Secretary

Appointed: 24 November 1997

Resigned: 27 September 2011

Elia T.

Position: Secretary

Appointed: 20 September 1995

Resigned: 24 November 1997

John C.

Position: Director

Appointed: 01 March 1995

Resigned: 12 August 1996

Stuart M.

Position: Secretary

Appointed: 01 March 1995

Resigned: 30 August 1995

Elia T.

Position: Director

Appointed: 18 February 1992

Resigned: 08 March 2020

Jayne F.

Position: Director

Appointed: 18 February 1992

Resigned: 27 February 1995

John F.

Position: Director

Appointed: 31 October 1991

Resigned: 27 February 1995

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Freight Agency Group Limited from Shipley, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Phillip T. This PSC has significiant influence or control over the company,. Then there is Richard T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Freight Agency Group Limited

Airedale House 15-17 Northgate, Baildon, Shipley, BD17 6JZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12494398
Notified on 9 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Phillip T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Freight Agency (Holdings) Ltd

15-17 Northgate, Baildon, Shipley, BD17 6JZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08849151
Notified on 10 March 2020
Ceased on 9 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth709 807702 131
Balance Sheet
Cash Bank In Hand758 567442 774
Current Assets2 478 8521 962 991
Debtors1 720 2851 520 217
Net Assets Liabilities Including Pension Asset Liability709 807702 131
Tangible Fixed Assets73 71276 696
Reserves/Capital
Called Up Share Capital10 30010 300
Profit Loss Account Reserve699 407691 731
Shareholder Funds709 807702 131
Other
Creditors Due Within One Year1 842 7571 337 556
Fixed Assets73 71276 696
Net Current Assets Liabilities636 095625 435
Number Shares Allotted 2 400
Other Aggregate Reserves100100
Par Value Share 1
Share Capital Allotted Called Up Paid2 4002 400
Tangible Fixed Assets Additions 25 344
Tangible Fixed Assets Cost Or Valuation153 285178 629
Tangible Fixed Assets Depreciation79 573101 933
Tangible Fixed Assets Depreciation Charged In Period 22 360
Total Assets Less Current Liabilities709 807702 131

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 31st Aug 2023
filed on: 17th, February 2024
Free Download (9 pages)

Company search

Advertisements