Freight Waste Limited COVENTRY


Founded in 1995, Freight Waste, classified under reg no. 03108866 is an active company. Currently registered at White House Farm Newhall Green CV7 8DW, Coventry the company has been in the business for 29 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Ian W. and Paul W.. In addition one secretary - Paul W. - is with the company. As of 6 May 2024, there was 1 ex director - Leonard W.. There were no ex secretaries.

Freight Waste Limited Address / Contact

Office Address White House Farm Newhall Green
Office Address2 Fillongley
Town Coventry
Post code CV7 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03108866
Date of Incorporation Mon, 2nd Oct 1995
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Ian W.

Position: Director

Appointed: 02 October 1995

Paul W.

Position: Director

Appointed: 02 October 1995

Paul W.

Position: Secretary

Appointed: 02 October 1995

Express Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1995

Resigned: 02 October 1995

Express Directors Limited

Position: Nominee Director

Appointed: 02 October 1995

Resigned: 02 October 1995

Leonard W.

Position: Director

Appointed: 02 October 1995

Resigned: 21 November 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Paul W. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ian W.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth211 274288 468      
Balance Sheet
Cash Bank On Hand 308 0145893611 111161  
Current Assets20 975308 671289 716290 210290 734290 482291 047 
Debtors2 483657289 127289 849289 623290 321291 047291 774
Other Debtors  289 127289 849289 623290 321291 047291 774
Cash Bank In Hand18 492308 014      
Tangible Fixed Assets450 000       
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-91 180288 466      
Shareholder Funds211 274288 468      
Other
Balances Amounts Owed By Related Parties  289 127289 849289 623290 321  
Balances Amounts Owed To Related Parties  1 2001 2001 200127  
Corporation Tax Payable 18 2562911899122138 
Creditors 20 2031 2291 3181 299549526526
Net Current Assets Liabilities-53 243288 468288 487288 892289 435289 933290 521291 248
Number Shares Issued Fully Paid  2     
Other Creditors 6001 2001 2001 200427388526
Par Value Share 11     
Profit Loss     498588727
Trade Creditors Trade Payables 1 347      
Trade Debtors Trade Receivables 657      
Creditors Due After One Year185 483       
Creditors Due Within One Year74 21820 203      
Number Shares Allotted 2      
Revaluation Reserve302 452       
Share Capital Allotted Called Up Paid22      
Total Assets Less Current Liabilities396 757288 468      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search