TRADE AIRFREIGHT LIMITED - NEWARK
Company Profile | Company Filings |
Overview
TRADE AIRFREIGHT LIMITED is a Private Limited Company from NEWARK and has the status: Active.
TRADE AIRFREIGHT LIMITED was incorporated 26 years ago on 18/05/1998 and has the registered number: 03565360. The accounts status is DORMANT and accounts are next due on 31/05/2024.
TRADE AIRFREIGHT LIMITED was incorporated 26 years ago on 18/05/1998 and has the registered number: 03565360. The accounts status is DORMANT and accounts are next due on 31/05/2024.
TRADE AIRFREIGHT LIMITED - NEWARK
This company is listed in the following categories:
51210 - Freight air transport
51210 - Freight air transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
INTERNATIONAL LOGISTICS CENTRE
NEWARK
NOTTINGHAMSHIRE
NG24 4SP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW THOMAS MORRIS | British | Director | 1998-05-18 | CURRENT | |
JAMES BARRY WALNE | May 1974 | British | Director | 1998-05-18 UNTIL 1999-07-16 | RESIGNED |
MR PHILIP THOMAS MORRIS | Apr 1940 | British | Director | 1998-05-21 UNTIL 2016-04-01 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1998-05-18 UNTIL 1998-05-18 | RESIGNED |
DOROTHY MAY GRAEME | British | Nominee Secretary | 1998-05-18 UNTIL 1998-05-18 | RESIGNED | |
MR PHILIP THOMAS MORRIS | Apr 1940 | British | Secretary | 1998-05-21 UNTIL 2005-04-16 | RESIGNED |
MR ANDREW THOMAS MORRIS | British | Secretary | 1998-05-18 UNTIL 1998-05-21 | RESIGNED | |
MR PHILIP THOMAS MORRIS | Secretary | 2013-11-29 UNTIL 2016-04-01 | RESIGNED | ||
MRS LINDA ANN LEWIN | Aug 1955 | British | Secretary | 2008-05-09 UNTIL 2013-11-25 | RESIGNED |
MR DAVID PAUL GODDON | British | Secretary | 2005-04-16 UNTIL 2008-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Thomas Morris | 2016-05-19 | 4/1964 | Newark Nottinghamshire | Right to appoint and remove directors |
Mr Philip Thomas Morris | 2016-05-19 | 4/1940 | Newark Nottinghamshire | Right to appoint and remove directors |
Mr James Barry Walne | 2016-05-19 | 5/1974 | Newark Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trade Airfreight Limited Filleted accounts for Companies House (small and micro) | 2024-03-19 | 31-08-2023 | £2,004 equity |
Trade Airfreight Limited Filleted accounts for Companies House (small and micro) | 2023-03-22 | 31-08-2022 | £2,004 equity |
Trade Airfreight Limited Filleted accounts for Companies House (small and micro) | 2022-05-28 | 31-08-2021 | £2,004 equity |
Trade Airfreight Limited Filleted accounts for Companies House (small and micro) | 2021-05-18 | 31-08-2020 | £2,004 equity |
Trade Airfreight Limited Filleted accounts for Companies House (small and micro) | 2020-02-12 | 31-08-2019 | £2,004 equity |
Trade Airfreight Limited Filleted accounts for Companies House (small and micro) | 2019-03-23 | 31-08-2018 | £2,004 equity |
Trade Airfreight Limited Company Accounts | 2018-05-16 | 31-08-2017 | £2,004 equity |
Abbreviated Company Accounts - TRADE AIRFREIGHT LIMITED | 2017-06-01 | 31-08-2016 | £2,004 equity |