COUNTRYWIDE FREIGHT GROUP LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
COUNTRYWIDE FREIGHT GROUP LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
COUNTRYWIDE FREIGHT GROUP LIMITED was incorporated 29 years ago on 20/10/1994 and has the registered number: 02981492. The accounts status is FULL and accounts are next due on 31/12/2024.
COUNTRYWIDE FREIGHT GROUP LIMITED was incorporated 29 years ago on 20/10/1994 and has the registered number: 02981492. The accounts status is FULL and accounts are next due on 31/12/2024.
COUNTRYWIDE FREIGHT GROUP LIMITED - MANCHESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KESTREL ROAD
MANCHESTER
M17 1SF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN ANDREW HOLDCROFT | Mar 1971 | British | Director | 2023-08-15 | CURRENT |
MRS NICOLA ELIZABETH ANNE HOLDCROFT | Jan 1972 | British | Director | 2019-12-23 | CURRENT |
MRS MARGARET FORSYTH | Jul 1951 | British | Director | 2019-12-23 | CURRENT |
ROGER GEORGE CLEMENTS | Apr 1961 | British | Director | 2019-12-23 | CURRENT |
JASON ANTHONY JOHN MOHR | May 1969 | Director | 1994-11-02 UNTIL 1994-12-08 | RESIGNED | |
CECIL HAWKINS | Aug 1940 | British | Secretary | 1994-12-08 UNTIL 1995-10-03 | RESIGNED |
MR DONAL MCALLISTER | Jun 1962 | British | Secretary | 1995-10-03 UNTIL 2019-12-23 | RESIGNED |
JASON ANTHONY JOHN MOHR | May 1969 | Secretary | 1994-11-02 UNTIL 1994-12-08 | RESIGNED | |
MR MARTIN JOHN MCCORMICK | Mar 1976 | British | Director | 2019-03-06 UNTIL 2020-11-02 | RESIGNED |
EDWARD CHARLES FARADAY SIMPSON | Feb 1966 | British | Director | 1994-11-02 UNTIL 1994-12-08 | RESIGNED |
MR SIMON JOHN ROTHWELL | Apr 1965 | British | Director | 2011-10-10 UNTIL 2021-07-02 | RESIGNED |
THOMAS JOHN BLACKBURN ROBERTS | Feb 1943 | British | Director | 1994-12-08 UNTIL 2010-12-08 | RESIGNED |
DAVID JOSEPH NUNES NABARRO | Jul 1948 | British | Director | 1994-12-08 UNTIL 1995-10-03 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-10-20 UNTIL 1994-11-02 | RESIGNED | ||
MR JOHN ALEXANDER FORSYTH | Jun 1949 | British | Director | 1994-12-08 UNTIL 2017-04-25 | RESIGNED |
MR DONAL MCALLISTER | Jun 1962 | British | Director | 1995-10-03 UNTIL 2019-12-23 | RESIGNED |
CECIL HAWKINS | Aug 1940 | British | Director | 1994-12-08 UNTIL 1998-08-18 | RESIGNED |
DR MARTIN ANDREW CLARKE | Nov 1955 | British | Director | 1994-12-08 UNTIL 1998-08-18 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-10-20 UNTIL 1994-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cfg Holdings Limited | 2021-09-29 | Netownabbey Co. Antrim |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Margaret Forsyth | 2019-12-23 - 2021-09-29 | 7/1951 | Ownership of shares 75 to 100 percent | |
Mr Donal Mcallister | 2017-04-26 - 2019-12-23 | 6/1962 | Significant influence or control | |
Mr John Alexander Forsyth | 2016-10-20 - 2017-04-26 | 6/1949 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COUNTRYWIDE FREIGHT GROUP LIMITED - Limited company accounts 23.2 | 2023-12-26 | 31-03-2023 | £12,560,262 equity |
COUNTRYWIDE FREIGHT GROUP LIMITED - Limited company accounts 22.3 | 2022-12-24 | 31-03-2022 | £1,458 Cash £10,206,887 equity |
COUNTRYWIDE FREIGHT GROUP LIMITED - Limited company accounts 20.1 | 2021-12-24 | 31-03-2021 | £5,348 Cash £9,598,149 equity |