Freight Merchandising Services Limited BUCKINGHAMSHIRE


Founded in 1995, Freight Merchandising Services, classified under reg no. 03041739 is an active company. Currently registered at 22 Wycombe End HP9 1NB, Buckinghamshire the company has been in the business for 29 years. Its financial year was closed on August 31 and its latest financial statement was filed on Thu, 26th May 2022. Since Tue, 4th Jul 1995 Freight Merchandising Services Limited is no longer carrying the name Trogon.

The firm has 3 directors, namely Andrew M., David M. and Paul M.. Of them, Andrew M., David M., Paul M. have been with the company the longest, being appointed on 27 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul D. who worked with the the firm until 27 May 2022.

Freight Merchandising Services Limited Address / Contact

Office Address 22 Wycombe End
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03041739
Date of Incorporation Tue, 4th Apr 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Thu, 26th May 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Andrew M.

Position: Director

Appointed: 27 May 2022

David M.

Position: Director

Appointed: 27 May 2022

Paul M.

Position: Director

Appointed: 27 May 2022

Anne D.

Position: Director

Appointed: 20 September 2000

Resigned: 27 May 2022

Paul D.

Position: Secretary

Appointed: 05 July 1995

Resigned: 27 May 2022

Paul D.

Position: Director

Appointed: 05 July 1995

Resigned: 27 May 2022

Margaret M.

Position: Director

Appointed: 05 July 1995

Resigned: 20 September 2000

Diana M.

Position: Nominee Secretary

Appointed: 04 April 1995

Resigned: 05 July 1995

Brian P.

Position: Nominee Director

Appointed: 04 April 1995

Resigned: 05 July 1995

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Mega-Pak (2014) Limited from Buckinghamshire, United Kingdom. The abovementioned PSC is categorised as "a private 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 PSC register is Paul D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Anne D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mega-Pak (2014) Limited

22 Wycombe End Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09074208
Notified on 27 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 6 April 2016
Ceased on 27 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anne D.

Notified on 6 April 2016
Ceased on 27 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trogon July 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312022-05-262023-08-31
Net Worth632 866348 839  
Balance Sheet
Cash Bank On Hand  239 3408 374
Current Assets731 374529 059594 636500 003
Debtors123 654109 12894 119237 046
Other Debtors  15 4795 853
Property Plant Equipment  9611 873
Cash Bank In Hand341 019153 596  
Stocks Inventory266 701266 335  
Tangible Fixed Assets83212 076  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve632 766348 739  
Shareholder Funds632 866348 839  
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 60120 957
Amounts Owed By Related Parties   145 717
Amounts Owed To Group Undertakings   106 286
Average Number Employees During Period  44
Corporation Tax Payable  45 10931 307
Creditors  104 577184 660
Future Minimum Lease Payments Under Non-cancellable Operating Leases  45 8939 662
Increase From Depreciation Charge For Year Property Plant Equipment   1 356
Net Current Assets Liabilities632 034336 763490 059315 343
Other Creditors  3 49511 151
Other Taxation Social Security Payable  11 30921 917
Property Plant Equipment Gross Cost  20 56222 830
Total Additions Including From Business Combinations Property Plant Equipment   2 268
Total Assets Less Current Liabilities  491 020317 216
Trade Creditors Trade Payables  44 66413 999
Trade Debtors Trade Receivables  78 64085 476
Creditors Due Within One Year99 340192 296  
Fixed Assets83212 076  
Intangible Fixed Assets Aggregate Amortisation Impairment 20 000  
Intangible Fixed Assets Cost Or Valuation 20 000  
Net Assets Liability Excluding Pension Asset Liability632 866348 839  
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 15 164  
Tangible Fixed Assets Cost Or Valuation8 70523 591  
Tangible Fixed Assets Depreciation7 87311 515  
Tangible Fixed Assets Depreciation Charged In Period 3 920  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 278  
Tangible Fixed Assets Disposals 278  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 22nd, February 2024
Free Download (8 pages)

Company search