Freedom Logistics International Limited

DataGardener
freedom logistics international limited
live
Micro

Freedom Logistics International Limited

04585384Private Limited With Share Capital

Argent Court Sylvan Way, Southfields Business Park, Basildon, SS156TH
Incorporated

08/11/2002

Company Age

23 years

Directors

4

Employees

9

SIC Code

49410

Risk

low risk

Company Overview

Registration, classification & business activity

Freedom Logistics International Limited (04585384) is a private limited with share capital incorporated on 08/11/2002 (23 years old) and registered in basildon, SS156TH. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 08/11/2002
SS156TH
9 employees

Financial Overview

Total Assets

£966.6K

Liabilities

£587.6K

Net Assets

£379.0K

Est. Turnover

£4.05M

AI Estimated
Unreported
Cash

£539.0K

Key Metrics

9

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2021
Resolution
Category:Resolution
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:21-01-2015
Resolution
Category:Resolution
Date:21-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2013
Termination Director Company With Name
Category:Officers
Date:24-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Capital Allotment Shares
Category:Capital
Date:12-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2009
Legacy
Category:Mortgage
Date:24-01-2009
Legacy
Category:Annual Return
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2008
Legacy
Category:Annual Return
Date:01-02-2008
Legacy
Category:Officers
Date:01-02-2008
Legacy
Category:Officers
Date:01-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2007
Legacy
Category:Annual Return
Date:15-12-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2006
Legacy
Category:Mortgage
Date:07-03-2006
Legacy
Category:Address
Date:19-12-2005
Legacy
Category:Annual Return
Date:08-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005
Legacy
Category:Officers
Date:27-07-2005
Legacy
Category:Capital
Date:27-07-2005
Legacy
Category:Annual Return
Date:12-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2004
Legacy
Category:Annual Return
Date:04-12-2003
Legacy
Category:Capital
Date:04-12-2003
Legacy
Category:Mortgage
Date:08-05-2003
Legacy
Category:Officers
Date:03-12-2002
Legacy
Category:Officers
Date:29-11-2002

Import / Export

Imports
12 Months1
60 Months13
Exports
12 Months2
60 Months11

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

1-3 Towngate, Northgate, Baildon, Shipley, West Yorkshire, BD176LX
Argent Court Sylvan Way, Southfields Business Park, Basildon, Ss15 6Th, SS156THRegistered
Unit 204 Bedfont Industrial Park, Challenge Road, Ashford, Middlesex, TW151AX