Active
Company Information for PRIORITY FREIGHT LIMITED
6-7 MENZIES ROAD, WHITFIELD, DOVER, KENT, CT16 2HQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PRIORITY FREIGHT LIMITED | |
Legal Registered Office | |
6-7 MENZIES ROAD WHITFIELD DOVER KENT CT16 2HQ Other companies in CT16 | |
Company Number | 03436573 | |
---|---|---|
Company ID Number | 03436573 | |
Date formed | 1997-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB662232848 |
Last Datalog update: | 2024-10-05 09:58:10 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRIORITY FREIGHT (MIDLANDS) LIMITED | 6-7 MENZIES ROAD PORT ZONE WHITFIELD DOVER KENT CT16 2HQ | Active | Company formed on the 1998-10-30 | |
PRIORITY FREIGHT CONNEXIONS LIMITED | 6-7 Menzies Road Port Zone Whitfield Dover KENT CT16 2HQ | Active | Company formed on the 1999-04-20 | |
PRIORITY FREIGHT LHR LIMITED | 6-7 MENZIES ROAD WHITFIELD DOVER KENT CT16 2HQ | Active | Company formed on the 1996-04-30 | |
PRIORITY FREIGHT HOLDINGS LIMITED | 6-7 MENZIES ROAD DOVER KENT CT16 2HQ | Active | Company formed on the 2013-10-18 | |
![]() |
PRIORITY FREIGHTWAYS LIMITED | 21, LEE RD., DUBLIN INDUSTRIAL ESTATE, DUBLIN 11. | Dissolved | Company formed on the 1983-02-24 |
![]() |
PRIORITY FREIGHT LINES, INC. | 1124 W RIVERSIDE AVE STE 200 SPOKANE WA 992011109 | Dissolved | Company formed on the 1995-03-29 |
![]() |
PRIORITY FREIGHT WAREHOUSE, LLC | 618 W RIVERSIDE AVE STE 300 SPOKANE WA 99201 | Dissolved | Company formed on the 1997-09-11 |
![]() |
Priority Freight, LLC | 1374 South Tyler Ave Loveland CO 80537 | Voluntarily Dissolved | Company formed on the 2005-05-23 |
![]() |
PRIORITY FREIGHT SERVICES | 2721 CRAIGMILLAR ST HENDERSON NV 89044 | Permanently Revoked | Company formed on the 2006-09-08 |
![]() |
PRIORITY FREIGHT PRIVATE LIMITED | 44 KHATAV BLDGSHAHID BHAGAT SINGH ROAD FORT MUMBAI Maharashtra 400023 | CONVERTED TO LLP AND DISSOLVED | Company formed on the 2005-01-13 |
![]() |
Priority Freight Corp. | 377 Oyster Point Blvd., Unit #14 South San Francisco CA 94080 | Active | Company formed on the 1997-03-17 |
![]() |
PRIORITY FREIGHT SERVICES | MAXWELL ROAD Singapore 069113 | Dissolved | Company formed on the 2008-09-09 |
![]() |
PRIORITY FREIGHT (H.K.) LIMITED | Dissolved | Company formed on the 1983-12-09 | |
![]() |
Priority Freight Handling, Inc. | 19344 Rosewood Way Woodbridge CA 95258 | Active | Company formed on the 2006-09-29 |
PRIORITY FREIGHT GROUP, LLC | 17297 NW 88 PL Hialeah FL 33018 | Inactive | Company formed on the 2015-01-30 | |
PRIORITY FREIGHT TRANSPORTATION, INC. | 21015 CORAL SEA RD MIAMI FL 33189 | Inactive | Company formed on the 2005-10-17 | |
PRIORITY FREIGHT LOGISTICS, LLC | 185 5TH AVE S JACKSONVILLE BEACH FL 32250 | Inactive | Company formed on the 2016-12-27 | |
PRIORITY FREIGHT, INC. | 2545-A NW 72ND. AVENUE MIAMI FL 33122 | Inactive | Company formed on the 2004-11-24 | |
PRIORITY FREIGHT LOGISTICS, LLC | ONE INDEPENDENT DRIVE JACKSONVILLE FL 32202 | Inactive | Company formed on the 2006-06-19 | |
PRIORITY FREIGHT GROUP HOLDINGS LIMITED | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB | Liquidation | Company formed on the 2017-07-05 |
Officer | Role | Date Appointed |
---|---|---|
NEAL THOMAS WILLIAMS |
||
IAN STUART CHAPMAN |
||
GARETH STEPHEN WILLIAMS |
||
NEAL THOMAS WILLIAMS |
||
PAUL VINCENT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHRISTOPHER MERCER |
Director | ||
ANGELA LYNCH |
Director | ||
CARL MAURICE PARTRIDGE |
Director | ||
JOANNE LESLEY WILLIAMS |
Director | ||
GEORGE VINCENT WILLIAMS |
Director | ||
ANDREW AUSTIN |
Director | ||
ANGELA LYNCH |
Director | ||
CARL MAURICE PARTRIDGE |
Director | ||
JOANNE LESLEY WILLIAMS |
Director | ||
JOANNE LESLEY WILLIAMS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIORITY FREIGHT CONNEXIONS LIMITED | Company Secretary | 1999-04-20 | CURRENT | 1999-04-20 | Active | |
PRIORITY WORLDWIDE LIMITED | Company Secretary | 1999-04-20 | CURRENT | 1999-04-20 | Active | |
PRIORITY FREIGHT (MIDLANDS) LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1998-10-30 | Active | |
PRIORITY FREIGHT LHR LIMITED | Director | 2013-12-18 | CURRENT | 1996-04-30 | Active | |
PRIORITY FREIGHT (MIDLANDS) LIMITED | Director | 2013-12-18 | CURRENT | 1998-10-30 | Active | |
PRIORITY FREIGHT HOLDINGS LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
PRIORITY FREIGHT HOLDINGS LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
PRIORITY FREIGHT LHR LIMITED | Director | 2012-07-31 | CURRENT | 1996-04-30 | Active | |
PRIORITY FREIGHT CONNEXIONS LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-20 | Active | |
PRIORITY WORLDWIDE LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-20 | Active | |
PRIORITY FREIGHT (MIDLANDS) LIMITED | Director | 1998-10-30 | CURRENT | 1998-10-30 | Active | |
PRIORITY FREIGHT CONNEXIONS LIMITED | Director | 2014-01-10 | CURRENT | 1999-04-20 | Active | |
PRIORITY WORLDWIDE LIMITED | Director | 2014-01-10 | CURRENT | 1999-04-20 | Active | |
PRIORITY FREIGHT LHR LIMITED | Director | 2013-12-18 | CURRENT | 1996-04-30 | Active | |
PRIORITY FREIGHT (MIDLANDS) LIMITED | Director | 2013-12-18 | CURRENT | 1998-10-30 | Active | |
PRIORITY FREIGHT HOLDINGS LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 034365730009 | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
PSC05 | Change of details for Priority Freight Holdings Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
RP04AP01 | Second filing of director appointment of Mr Ian Stuart Chapman | |
PSC07 | CESSATION OF GARETH STEPHEN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID STOBIE | |
AP01 | DIRECTOR APPOINTED MR ANDREW AUSTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034365730007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN STUART CHAPMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER MERCER | |
AD02 | Register inspection address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 6-7 Menzies Road Whitfield Dover CT16 2HQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VINCENT WILLIAMS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL THOMAS WILLIAMS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH STEPHEN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM 6-7 Mezies Road Port Zone Whitfield Dover Kent CT16 2HQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 37 St. Margarets Street Canterbury Kent CT1 2TU | |
CH01 | Director's details changed for Mr Neal Thomas Williams on 2014-09-29 | |
AA01 | Current accounting period extended from 30/09/14 TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL PARTRIDGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034365730008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034365730007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLIAMS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILLIAMS / 01/08/2013 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LESLEY WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR CARL MAURICE PARTRIDGE | |
AP01 | DIRECTOR APPOINTED MS ANGELA LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL PARTRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LYNCH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED ANGELA LYNCH | |
AP01 | DIRECTOR APPOINTED CARL MAURICE PARTRIDGE | |
AP01 | DIRECTOR APPOINTED JOANNE LESLEY WILLIAMS | |
AR01 | 01/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILLIAMS / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT WILLIAMS / 02/05/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER MERCER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH STEPHEN WILLIAMS / 29/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILLIAMS / 29/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL THOMAS WILLIAMS / 29/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEAL THOMAS WILLIAMS / 29/06/2012 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT WILLIAMS / 20/04/2011 | |
AR01 | 01/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT WILLIAMS / 05/06/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR ANDREW AUSTIN | |
AR01 | 01/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEAL THOMAS WILLIAMS / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL THOMAS WILLIAMS / 31/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT WILLIAMS / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VINCENT WILLIAMS / 19/05/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 02/09/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAMS / 03/12/2008 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, BAKER STREET CHAMBERS, 136 BAKER STREET, LONDON, W1U 6DU | |
363a | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK0228583 | Active | Licenced property: PORT ZONE MENZIES ROAD OLD PARK WHITFIELD DOVER OLD PARK GB CT16 2HQ. Correspondance address: WHITFIELD 6-7 MENZIES ROAD DOVER GB CT16 3NJ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK0228583 | Active | Licenced property: PORT ZONE MENZIES ROAD OLD PARK WHITFIELD DOVER OLD PARK GB CT16 2HQ. Correspondance address: WHITFIELD 6-7 MENZIES ROAD DOVER GB CT16 3NJ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK0228583 | Active | Licenced property: PORT ZONE MENZIES ROAD OLD PARK WHITFIELD DOVER OLD PARK GB CT16 2HQ. Correspondance address: WHITFIELD 6-7 MENZIES ROAD DOVER GB CT16 3NJ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK0228583 | Active | Licenced property: PORT ZONE MENZIES ROAD OLD PARK WHITFIELD DOVER OLD PARK GB CT16 2HQ. Correspondance address: WHITFIELD 6-7 MENZIES ROAD DOVER GB CT16 3NJ |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | RDM FACTORS LIMITED |
PRIORITY FREIGHT LIMITED owns 1 domain names.
priorityfreight.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PRIORITY FREIGHT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95030030 | Electric trains, incl. tracks, signals and other accessories therefor; reduced-size "scale" model assembly kits | ||
![]() | 87087099 | Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel) | ||
![]() | 40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |