West Bromwich
B70 0BD
Director Name | Mr Daniel David Arthur Sheldon |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mrs Katie Selina Thomas |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
Director Name | Mr John Paul Neal |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Freight Manager |
Country of Residence | Scotland |
Correspondence Address | Bridge House 24/6 Newhalls Road South Queensferry West Lothian EH30 9TA Scotland |
Secretary Name | Marion Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | Bridge House 24/6 New Halls Road South Queensferry West Lothian EH30 9TA Scotland |
Director Name | Mr Cameron Prendergast |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 April 2018) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Buckstone Court Edinburgh EH10 6UL Scotland |
Director Name | Claire Whitehurst |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cygnus Point Black Country New Road West Bromwich B70 0BD |
Secretary Name | Claire Whitehurst |
---|---|
Status | Resigned |
Appointed | 11 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2020) |
Role | Company Director |
Correspondence Address | Cygnus Point Black Country New Road West Bromwich B7 0BD |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | fivestarforwarding.co.uk |
---|---|
Telephone | 01506 440800 |
Telephone region | Bathgate |
Registered Address | Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Marion Neal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,667 |
Cash | £325,910 |
Current Liabilities | £120,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
16 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
27 September 2022 | Registered office address changed from Suite 15, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland to Suite 6a, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN on 27 September 2022 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
16 November 2020 | Appointment of Mr Daniel David Arthur Sheldon as a director on 12 November 2020 (2 pages) |
12 November 2020 | Appointment of Mrs Katie Selina Thomas as a director on 12 November 2020 (2 pages) |
14 October 2020 | Registered office address changed from James Young House Drumshoreland Road Pumpherston Livingston West Lothian EH53 0LQ to Suite 15, Dunnswood House Dunnswood Road Cumbernauld Glasgow G67 3EN on 14 October 2020 (1 page) |
7 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
21 May 2020 | Termination of appointment of Claire Whitehurst as a secretary on 21 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Claire Whitehurst as a director on 21 May 2020 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 November 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
21 May 2018 | Appointment of Mr Crawford Wright as a director on 11 April 2018 (2 pages) |
21 May 2018 | Notification of Sheldon Clayton Asset Management Ltd as a person with significant control on 11 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
16 April 2018 | Cessation of Cameron Prendergast as a person with significant control on 11 April 2018 (1 page) |
16 April 2018 | Appointment of Claire Whitehurst as a secretary on 11 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of John Paul Neal as a director on 11 April 2018 (1 page) |
16 April 2018 | Appointment of Claire Whitehurst as a director on 11 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Cameron Prendergast as a director on 11 April 2018 (1 page) |
16 April 2018 | Cessation of John Paul Neal as a person with significant control on 11 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Marion Neal as a secretary on 11 April 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 April 2015 | Purchase of own shares. (3 pages) |
30 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
30 April 2015 | Purchase of own shares. (3 pages) |
30 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
30 April 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Cancellation of shares. Statement of capital on 23 March 2012
|
23 March 2012 | Cancellation of shares. Statement of capital on 23 March 2012
|
9 March 2012 | Purchase of own shares. (3 pages) |
9 March 2012 | Purchase of own shares. (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Director's details changed for Mr John Paul Neal on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr John Paul Neal on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Cameron Prendergast on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr John Paul Neal on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Cameron Prendergast on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Cameron Prendergast on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 December 2009 | Registered office address changed from Bridge House Newhalls Road South Queensferry West Lothian EH30 9TA on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from Bridge House Newhalls Road South Queensferry West Lothian EH30 9TA on 14 December 2009 (1 page) |
28 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (10 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
10 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
19 October 1999 | Ad 30/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Ad 30/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (15 pages) |
8 July 1999 | Incorporation (15 pages) |