Freightforce Distribution Ltd NORWICH


Freightforce Distribution started in year 1998 as Private Limited Company with registration number 03498298. The Freightforce Distribution company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Norwich at Anglia House 6 Central Avenue, St Andrews Business Park. Postal code: NR7 0HR. Since Thu, 25th Jul 2013 Freightforce Distribution Ltd is no longer carrying the name Logistic Management Services.

The firm has 2 directors, namely Martin H., Nicholas J.. Of them, Martin H., Nicholas J. have been with the company the longest, being appointed on 18 August 2016. 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.

This company operates within the NR5 8PF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0229691 . It is located at Units 1a - 1e, Guardian Road Industrial Estate, Norwich with a total of 36 carsand 50 trailers.

Freightforce Distribution Ltd Address / Contact

Office Address Anglia House 6 Central Avenue, St Andrews Business Park
Office Address2 Thorpe St Andrew
Town Norwich
Post code NR7 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03498298
Date of Incorporation Fri, 23rd Jan 1998
Industry Freight transport by road
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Martin H.

Position: Director

Appointed: 18 August 2016

Nicholas J.

Position: Director

Appointed: 18 August 2016

Nicholas J.

Position: Director

Appointed: 15 January 2013

Resigned: 16 March 2015

Nicholas J.

Position: Secretary

Appointed: 20 April 2006

Resigned: 16 July 2012

Edward M.

Position: Director

Appointed: 12 May 2003

Resigned: 18 August 2016

Peter A.

Position: Director

Appointed: 16 March 1998

Resigned: 19 April 2006

Peter A.

Position: Secretary

Appointed: 16 March 1998

Resigned: 19 April 2006

Martin H.

Position: Director

Appointed: 23 January 1998

Resigned: 24 December 2004

Jane A.

Position: Director

Appointed: 23 January 1998

Resigned: 23 January 1998

Nicholas J.

Position: Secretary

Appointed: 23 January 1998

Resigned: 16 March 1998

Midlands Company Services Limited

Position: Secretary

Appointed: 23 January 1998

Resigned: 23 January 1998

Nicholas J.

Position: Director

Appointed: 23 January 1998

Resigned: 15 January 2013

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Logistic Management Freight Services Ltd from Norwich, England. The abovementioned PSC is classified as "a 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 entity in the PSC register is Logistic Management Services Ltd that entered Norwich, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Logistic Management Freight Services Ltd

Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10133368
Notified on 28 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Logistic Management Services Ltd

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06631910
Notified on 6 April 2016
Ceased on 28 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Logistic Management Services July 25, 2013
Freightforce Distribution October 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth889 704908 8671 035 534906 577
Balance Sheet
Cash Bank In Hand208 857182 493326 779196 736
Current Assets1 374 3441 581 1131 530 1081 537 322
Debtors1 136 7981 377 2831 160 9511 309 233
Stocks Inventory28 68921 33742 37831 353
Tangible Fixed Assets984 585578 245420 727250 227
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 000
Profit Loss Account Reserve827 804899 8671 026 534897 577
Shareholder Funds889 704908 8671 035 534906 577
Other
Amount Specific Advance Or Credit Repaid In Period Directors 109 560  
Amount Due From To Related Party 16 253 114 903
Capital Redemption Reserve3 0003 0003 0003 000
Creditors Due After One Year446 427259 21096 6083 245
Creditors Due Within One Year1 074 231991 281818 693877 727
Deferred Tax Liability11 467   
Fixed Assets1 047 485578 245  
Investments Fixed Assets62 900   
Net Assets Liability Excluding Pension Asset Liability889 704908 8671 035 534906 577
Net Current Assets Liabilities300 113589 832711 415659 595
Number Shares Allotted 6 000 6 000
Par Value Share 1 1
Revaluation Reserve52 900   
Share Capital Allotted Called Up Paid6 0006 0006 0006 000
Total Assets Less Current Liabilities1 347 5981 168 0771 132 142909 822

Transport Operator Data

Units 1a - 1e
Address Guardian Road Industrial Estate , Guardian Road
City Norwich
Post code NR5 8PF
Vehicles 36
Trailers 50

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, July 2023
Free Download (31 pages)

Company search

Advertisements