Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEDAR FORWARDING SERVICES LIMITED
Company Information for

CEDAR FORWARDING SERVICES LIMITED

141 BRAMPTON ROAD, BEXLEYHEATH, DA7 4SR,
Company Registration Number
01672057
Private Limited Company
Active

Company Overview

About Cedar Forwarding Services Ltd
CEDAR FORWARDING SERVICES LIMITED was founded on 1982-10-15 and has its registered office in Bexleyheath. The organisation's status is listed as "Active". Cedar Forwarding Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CEDAR FORWARDING SERVICES LIMITED
 
Legal Registered Office
141 BRAMPTON ROAD
BEXLEYHEATH
DA7 4SR
Other companies in BR2
 
Filing Information
Company Number 01672057
Company ID Number 01672057
Date formed 1982-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB358554618  
Last Datalog update: 2023-09-05 18:06:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEDAR FORWARDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN DAGHINI
Company Secretary 2017-08-03
JACQUELINE ANN DAGHINI
Director 2016-04-06
JULIE LYNNE SINCLAIR
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK STEPHEN BUTLER
Company Secretary 1992-10-28 2017-08-03
RODERICK STEPHEN BUTLER
Director 1991-09-25 2017-08-03
CHRISTOPHER JOHN DONNELLY
Director 1991-09-25 2016-10-04
CHRISTOPHER JOHN DONNELLY
Company Secretary 1991-09-25 1992-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-09AAMDAmended mirco entity accounts made up to 2019-12-31
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 141 141 Brampton Road Bexleyheath Kent DA7 4SR United Kingdom
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Tms House Cray Avenue Orpington BR5 3QB England
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 75
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM 132 Heathfield Road Keston Kent BR2 6BA
2017-11-21AP03Appointment of Mrs Jacqueline Ann Daghini as company secretary on 2017-08-03
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STEPHEN BUTLER
2017-11-20TM02Termination of appointment of Roderick Stephen Butler on 2017-08-03
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DONNELLY
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-06AP01DIRECTOR APPOINTED MRS JACQUELINE ANN DAGHINI
2016-04-06AP01DIRECTOR APPOINTED MRS JULIE LYNNE SINCLAIR
2016-03-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0125/09/15 ANNUAL RETURN FULL LIST
2015-02-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0125/09/14 ANNUAL RETURN FULL LIST
2014-03-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0125/09/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0125/09/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0125/09/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AR0125/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DONNELLY / 25/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK STEPHEN BUTLER / 25/09/2010
2010-04-13AA31/12/09 TOTAL EXEMPTION FULL
2009-10-21AR0125/09/09 FULL LIST
2009-03-25AA31/12/08 TOTAL EXEMPTION FULL
2008-10-20363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION FULL
2007-10-22363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-08363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-03363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: UNIT 12A CITY BUSINESS CENTRE LOWER ROAD, ROTHERHITHE LONDON SE16 2XB
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-27363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-30363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-23363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1996-11-21363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-04363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1994-10-21363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1994-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-21288DIRECTOR'S PARTICULARS CHANGED
1993-10-13363sRETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-04363sRETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS
1992-11-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-11363bRETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS
1991-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-09-28363RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS
1989-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-11-02363RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS
1989-09-06287REGISTERED OFFICE CHANGED ON 06/09/89 FROM: DOMINION HOUSE 101 SOUTHWARK STREET LONDON SE1 OJH
1988-11-04363RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS
1988-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CEDAR FORWARDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEDAR FORWARDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEDAR FORWARDING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Creditors
Creditors Due Within One Year 2013-01-01 £ 72,781
Creditors Due Within One Year 2012-01-01 £ 85,333

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEDAR FORWARDING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2013-01-01 £ 22,270
Cash Bank In Hand 2012-01-01 £ 13,102
Current Assets 2013-01-01 £ 73,144
Current Assets 2012-01-01 £ 97,951
Debtors 2013-01-01 £ 50,874
Debtors 2012-01-01 £ 84,849
Fixed Assets 2013-01-01 £ 18,400
Fixed Assets 2012-01-01 £ 18,477
Shareholder Funds 2013-01-01 £ 18,763
Shareholder Funds 2012-01-01 £ 31,095
Tangible Fixed Assets 2013-01-01 £ 11,891
Tangible Fixed Assets 2012-01-01 £ 12,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEDAR FORWARDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEDAR FORWARDING SERVICES LIMITED
Trademarks
We have not found any records of CEDAR FORWARDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEDAR FORWARDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CEDAR FORWARDING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEDAR FORWARDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEDAR FORWARDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEDAR FORWARDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DA7 4SR

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3