Company NameQuality Freight Services Limited
DirectorMartin James Johnson
Company StatusActive
Company Number03090860
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Martin James Johnson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed14 August 1995(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressUnit1,, Peel House
Off Taunton Street, Shipley
Bradford
West Yorkshire
BD18 3NA
Director NameMs Shelly Anne Johnson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakhall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Secretary NameMartin James Johnson
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleFreight Forwarder
Correspondence Address12 Oakhall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Director NameDavid Charles Spray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2002)
RoleFreight Forwarder
Correspondence Address2 Kenworthy Gardens
Uppermill
Oldham
OL3 6ET

Contact

Websitequalityfreight.co.uk
Telephone01274 580866
Telephone regionBradford

Location

Registered AddressUnit 1 Peel House
Taunton Street
Shipley
BD18 3NA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jospehine Ward
9.09%
Ordinary Non Voting
100 at £1Stephen John Harris
9.09%
Ordinary
720 at £1Martin James Johnson
65.45%
Ordinary
180 at £1Jospehine Ward
16.36%
Ordinary

Financials

Year2014
Net Worth£275,410
Cash£133,019
Current Liabilities£782,644

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

7 July 2003Delivered on: 9 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 May 2023Full accounts made up to 31 August 2022 (21 pages)
2 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
2 April 2023Registered office address changed from Unit1,, Peel House Off Taunton Street, Shipley Bradford West Yorkshire BD18 3NA to Unit 1 Peel House Taunton Street Shipley BD18 3NA on 2 April 2023 (1 page)
31 May 2022Full accounts made up to 31 August 2021 (22 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 July 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 2,000
(3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
29 March 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,100
(4 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,100
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,100
(4 pages)
19 August 2014Director's details changed for Mr Martin James Johnson on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Martin James Johnson on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,100
(4 pages)
19 August 2014Director's details changed for Mr Martin James Johnson on 1 August 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
19 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 1,100
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 1,100
(3 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Martin James Johnson on 26 June 2010 (2 pages)
16 August 2010Director's details changed for Mr Martin James Johnson on 26 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Martin James Johnson on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Martin James Johnson on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Martin James Johnson on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Martin James Johnson on 20 June 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
27 August 2009Return made up to 15/08/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 January 2009Director's change of particulars / martin johnson / 01/01/2009 (2 pages)
2 January 2009Director's change of particulars / martin johnson / 01/01/2009 (2 pages)
26 November 2008Appointment terminated secretary martin johnson (1 page)
26 November 2008Appointment terminated secretary martin johnson (1 page)
5 November 2008Appointment terminated director shelly johnson (1 page)
5 November 2008Appointment terminated director shelly johnson (1 page)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
18 August 2008Return made up to 15/08/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 August 2007Registered office changed on 24/08/07 from: UNIT1 peel house off taunton street shipley bradford west yorkshire BD18 3NA (1 page)
24 August 2007Return made up to 15/08/07; full list of members (3 pages)
24 August 2007Location of debenture register (1 page)
24 August 2007Return made up to 15/08/07; full list of members (3 pages)
24 August 2007Location of debenture register (1 page)
24 August 2007Registered office changed on 24/08/07 from: UNIT1 peel house off taunton street shipley bradford west yorkshire BD18 3NA (1 page)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 September 2005Return made up to 15/08/05; full list of members (7 pages)
1 September 2005Return made up to 15/08/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 December 2004Registered office changed on 14/12/04 from: 4 hallfield street bradford west yorkshire BD1 4QJ (1 page)
14 December 2004Registered office changed on 14/12/04 from: 4 hallfield street bradford west yorkshire BD1 4QJ (1 page)
19 August 2004Return made up to 15/08/04; full list of members (7 pages)
19 August 2004Return made up to 15/08/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
9 September 2003Return made up to 14/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 September 2003Return made up to 14/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 January 2003Director resigned (1 page)
23 September 2002Director's particulars changed (2 pages)
23 September 2002Director's particulars changed (2 pages)
3 September 2002Return made up to 14/08/02; full list of members (7 pages)
3 September 2002Return made up to 14/08/02; full list of members (7 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
27 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
22 August 2001Return made up to 14/08/01; full list of members (7 pages)
22 August 2001Return made up to 14/08/01; full list of members (7 pages)
27 March 2001Registered office changed on 27/03/01 from: shires business park beckside road bradford west yorkshire BD7 2JS (1 page)
27 March 2001Registered office changed on 27/03/01 from: shires business park beckside road bradford west yorkshire BD7 2JS (1 page)
20 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
16 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 December 1999Registered office changed on 22/12/99 from: shires business park beckside road bradford west yorkshire BD7 2JS (1 page)
22 December 1999Registered office changed on 22/12/99 from: shires business park beckside road bradford west yorkshire BD7 2JS (1 page)
15 November 1999Registered office changed on 15/11/99 from: woolston house 3 tetley street bradford west yorkshire BD1 2NP (1 page)
15 November 1999Registered office changed on 15/11/99 from: woolston house 3 tetley street bradford west yorkshire BD1 2NP (1 page)
11 August 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
26 August 1998Return made up to 14/08/98; full list of members (6 pages)
26 August 1998Return made up to 14/08/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 August 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 August 1997 (8 pages)
12 August 1997Return made up to 14/08/97; full list of members (6 pages)
12 August 1997Return made up to 14/08/97; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
12 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
20 October 1996£ nc 100/1000 01/08/96 (1 page)
20 October 1996£ nc 100/1000 01/08/96 (1 page)
20 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1995Accounting reference date notified as 31/08 (1 page)
17 August 1995Accounting reference date notified as 31/08 (1 page)
14 August 1995Incorporation (18 pages)
14 August 1995Incorporation (18 pages)