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

FRICTIONLESS TRADE SERVICES LIMITED

LITTLEBROOK DC1, SHIELD ROAD, DARTFORD, KENT, DA1 5UR,
Company Registration Number
01816169
Private Limited Company
Active

Company Overview

About Frictionless Trade Services Ltd
FRICTIONLESS TRADE SERVICES LIMITED was founded on 1984-05-15 and has its registered office in Dartford. The organisation's status is listed as "Active". Frictionless Trade Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRICTIONLESS TRADE SERVICES LIMITED
 
Legal Registered Office
LITTLEBROOK DC1
SHIELD ROAD
DARTFORD
KENT
DA1 5UR
Other companies in DA18
 
Previous Names
DUTYLINE LIMITED21/07/2020
Filing Information
Company Number 01816169
Company ID Number 01816169
Date formed 1984-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 07:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRICTIONLESS TRADE SERVICES LIMITED
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 FRICTIONLESS TRADE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM GILBERT ROSS
Company Secretary 2015-11-16
ANDREW NEVILLE BAXTER
Director 2013-08-14
ROBERT WILLIAM GILBERT ROSS
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL LINDSAY KEEP
Director 2007-01-26 2015-09-30
ANDREW MICHAEL KENNEDY
Director 1992-01-04 2013-12-31
GRENVILLE JOHN TURNER
Director 2007-01-26 2013-12-31
ROLAND RAMPAT
Company Secretary 1992-01-04 2010-03-31
RUSSELL LINDSAY KEEP
Company Secretary 2007-01-26 2007-01-26
RICHARD JOHN CHARLES CRONK
Director 1992-01-04 2007-01-26
IAN STANLEY WILLIAM HANSFORD
Director 1992-01-04 2007-01-26
MALCOLM DAVID SMITH
Director 1992-01-04 2007-01-26
PETER GEORGE BURGESS
Director 1992-01-04 2005-12-31
RONALD WILLIAM MILLER
Director 1992-01-04 2003-06-30
ANDREW GORDON DARE
Director 1992-01-04 1999-03-16
ROBERT GEORGE WILLIAM WEBB
Director 1992-01-04 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NEVILLE BAXTER EUROPA SYMMETRY LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
ANDREW NEVILLE BAXTER EUROPA FREIGHT CORPORATION LIMITED Director 2013-08-14 CURRENT 1973-02-20 Active
ANDREW NEVILLE BAXTER EUROPA EUROPEAN EXPRESS LIMITED Director 2013-08-14 CURRENT 1973-08-21 Active
ANDREW NEVILLE BAXTER EUROPA ROAD LIMITED Director 2013-08-14 CURRENT 1975-11-17 Active
ANDREW NEVILLE BAXTER EUROPA WORLDWIDE GROUP LIMITED Director 2013-08-14 CURRENT 2007-01-18 Active
ANDREW NEVILLE BAXTER EUROPA FREIGHT HOLDINGS LIMITED Director 2013-08-14 CURRENT 2009-09-08 Active
ANDREW NEVILLE BAXTER EUROPA FREIGHT GROUP LIMITED Director 2013-08-14 CURRENT 2009-09-08 Active
ANDREW NEVILLE BAXTER SYMMETRY LOGISTICS HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
ANDREW NEVILLE BAXTER SYMMETRY LOGISTICS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
ROBERT WILLIAM GILBERT ROSS EUROPA SHOWFREIGHT LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT WILLIAM GILBERT ROSS EUROPA AIR & SEA LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT WILLIAM GILBERT ROSS EUROPA FREIGHT CORPORATION LIMITED Director 2015-11-16 CURRENT 1973-02-20 Active
ROBERT WILLIAM GILBERT ROSS EUROPA EUROPEAN EXPRESS LIMITED Director 2015-11-16 CURRENT 1973-08-21 Active
ROBERT WILLIAM GILBERT ROSS EUROPA ROAD LIMITED Director 2015-11-16 CURRENT 1975-11-17 Active
ROBERT WILLIAM GILBERT ROSS EUROPA WORLDWIDE GROUP LIMITED Director 2015-11-16 CURRENT 2007-01-18 Active
ROBERT WILLIAM GILBERT ROSS EUROPA FREIGHT HOLDINGS LIMITED Director 2015-11-16 CURRENT 2009-09-08 Active
ROBERT WILLIAM GILBERT ROSS EUROPA FREIGHT GROUP LIMITED Director 2015-11-16 CURRENT 2009-09-08 Active
ROBERT WILLIAM GILBERT ROSS EUROPA SYMMETRY LIMITED Director 2015-11-16 CURRENT 2014-09-19 Active
ROBERT WILLIAM GILBERT ROSS SYMMETRY LOGISTICS HOLDINGS LIMITED Director 2015-11-16 CURRENT 2013-06-28 Active
ROBERT WILLIAM GILBERT ROSS SYMMETRY LOGISTICS LIMITED Director 2015-11-16 CURRENT 2013-06-28 Active

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
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MRS DIONNE MARIE REDPATH
2021-04-27AP01DIRECTOR APPOINTED MR ROBERT JOHN JONES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCBRIDE
2021-04-27TM02Termination of appointment of Adam Mcbride on 2021-04-23
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-07-21RES15CHANGE OF COMPANY NAME 21/07/20
2020-07-20AP01DIRECTOR APPOINTED MR DANIEL PAUL COOK
2020-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018161690006
2020-01-03AP01DIRECTOR APPOINTED MR ADAM MCBRIDE
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GILBERT ROSS
2020-01-03AP03Appointment of Mr Adam Mcbride as company secretary on 2019-12-31
2020-01-03TM02Termination of appointment of Robert William Gilbert Ross on 2019-12-31
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19PSC02Notification of Europa Worldwide Group Limited as a person with significant control on 2017-12-22
2018-03-19PSC07CESSATION OF ANDREW NEVILLE BAXTER AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-04AUDAUDITOR'S RESIGNATION
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-02AP03Appointment of Mr Robert William Gilbert Ross as company secretary on 2015-11-16
2015-12-01AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GILBERT ROSS
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LINDSAY KEEP
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Europa House 68 Hailey Road Erith Kent DA18 4AU
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0116/12/14 ANNUAL RETURN FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03AP01DIRECTOR APPOINTED MR ANDREW NEVILLE BAXTER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE TURNER
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-12CC04Statement of company's objects
2013-09-12RES01ADOPT ARTICLES 14/08/2013
2013-08-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-08-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-09AR0116/12/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0116/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0116/12/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY ROLAND RAMPAT
2009-12-18AR0116/12/09 FULL LIST
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-18363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-14363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-14288bSECRETARY RESIGNED
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-11363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-20288bDIRECTOR RESIGNED
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17288bDIRECTOR RESIGNED
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-04363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-25288bDIRECTOR RESIGNED
1999-05-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-04-15WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/03/99
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-20395PARTICULARS OF MORTGAGE/CHARGE
1999-02-12363sRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to FRICTIONLESS TRADE 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 FRICTIONLESS TRADE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of FRICTIONLESS TRADE SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 FRICTIONLESS TRADE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FRICTIONLESS TRADE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRICTIONLESS TRADE SERVICES LIMITED
Trademarks
We have not found any records of FRICTIONLESS TRADE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRICTIONLESS TRADE 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 (49410 - Freight transport by road) as FRICTIONLESS TRADE SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where FRICTIONLESS TRADE 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 FRICTIONLESS TRADE 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 FRICTIONLESS TRADE 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.