Freightlink Transport Limited LETCHWORTH GARDEN CITY


Freightlink Transport started in year 2003 as Private Limited Company with registration number 04886063. The Freightlink Transport company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Letchworth Garden City at Wilbury Hills Farm House. Postal code: SG6 4LB.

The firm has 2 directors, namely Rebecca L., Matthew L.. Of them, Matthew L. has been with the company the longest, being appointed on 21 March 2016 and Rebecca L. has been with the company for the least time - from 6 April 2017. Currenlty, the firm lists one former director, whose name is Clive L. and who left the the firm on 28 October 2017. In addition, there is one former secretary - Joy L. who worked with the the firm until 21 March 2016.

This company operates within the SG6 4LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1026003 . It is located at Unit 4, Crossway Park, Arlesey with a total of 10 carsand 3 trailers.

Freightlink Transport Limited Address / Contact

Office Address Wilbury Hills Farm House
Office Address2 Wilbury Hills Road
Town Letchworth Garden City
Post code SG6 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04886063
Date of Incorporation Wed, 3rd Sep 2003
Industry Freight transport by road
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Rebecca L.

Position: Director

Appointed: 06 April 2017

Matthew L.

Position: Director

Appointed: 21 March 2016

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2003

Resigned: 03 September 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 03 September 2003

Resigned: 03 September 2003

Joy L.

Position: Secretary

Appointed: 03 September 2003

Resigned: 21 March 2016

Clive L.

Position: Director

Appointed: 03 September 2003

Resigned: 28 October 2017

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Rebecca L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Matthew L. This PSC owns 75,01-100% shares.

Rebecca L.

Notified on 25 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew L.

Notified on 29 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand61 49970 350    
Current Assets97 598104 973113 54093 82581 93997 459
Debtors36 09934 623    
Net Assets Liabilities77 769104 132125 574109 01187 284108 733
Other Debtors9 4958 697    
Property Plant Equipment5 93320 605    
Other
Description Principal Activities  49 41049 41049 41049 410
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0603 2062 0331 14983
Accumulated Depreciation Impairment Property Plant Equipment29 00930 837    
Additions Other Than Through Business Combinations Property Plant Equipment 16 500    
Average Number Employees During Period 22222
Comprehensive Income Expense52 01059 200    
Corporation Tax Payable12 90111 121    
Creditors24 76316 47120 8933 2497 05424 567
Fixed Assets 20 60635 18826 32719 74542 440
Increase From Depreciation Charge For Year Property Plant Equipment 1 828    
Net Current Assets Liabilities72 83587 442103 01591 53175 90676 477
Number Shares Issued Fully Paid 10    
Other Creditors6751 060    
Other Taxation Social Security Payable11 1875 350    
Par Value Share 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9459551 0213 585
Profit Loss52 01059 200    
Property Plant Equipment Gross Cost34 94251 442    
Provisions For Liabilities Balance Sheet Subtotal9993 9159 4236 8147 21910 101
Total Assets Less Current Liabilities78 768109 108128 780117 85895 652118 917
Trade Debtors Trade Receivables26 60425 926    

Transport Operator Data

Unit 4
Address Crossway Park , Portland Industrial Estate , Hitchin Road
City Arlesey
Post code SG15 6SG
Vehicles 10
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (4 pages)

Company search

Advertisements