Company NameG Freight Limited
DirectorGary John Estcourt
Company StatusActive
Company Number03946030
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years ago)
Previous NameAsnew Shotblasting Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gary John Estcourt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ludlow Avenue
Crewe
Cheshire
CW1 6DY
Secretary NameMary Estcourt
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Ludlow Avenue
Crewe
Cheshire
CW1 6DY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Gary John Estcourt
100.00%
Ordinary A

Financials

Year2014
Net Worth-£5,337
Cash£2
Current Liabilities£18,044

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50
(3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50
(4 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50
(4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Gary John Estcourt on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Gary John Estcourt on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Termination of appointment of Mary Estcourt as a secretary (1 page)
28 January 2010Termination of appointment of Mary Estcourt as a secretary (1 page)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 13/03/08; full list of members (3 pages)
8 May 2008Return made up to 13/03/08; full list of members (3 pages)
8 April 2008Director's change of particulars / gary estcourt / 01/02/2008 (1 page)
8 April 2008Secretary's change of particulars / mary estcourt / 01/02/2008 (1 page)
8 April 2008Director's change of particulars / gary estcourt / 01/02/2008 (1 page)
8 April 2008Secretary's change of particulars / mary estcourt / 01/02/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 March 2007Return made up to 13/03/07; full list of members (6 pages)
24 March 2007Return made up to 13/03/07; full list of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 13/03/06; full list of members (6 pages)
20 March 2006Return made up to 13/03/06; full list of members (6 pages)
13 March 2006Company name changed asnew shotblasting LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed asnew shotblasting LIMITED\certificate issued on 13/03/06 (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 13/03/05; full list of members (6 pages)
18 March 2005Return made up to 13/03/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 13/03/04; full list of members (6 pages)
7 April 2004Return made up to 13/03/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 13/03/03; full list of members (6 pages)
28 March 2003Return made up to 13/03/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 13/03/02; full list of members (6 pages)
12 March 2002Return made up to 13/03/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 13/03/01; full list of members (6 pages)
5 April 2001Return made up to 13/03/01; full list of members (6 pages)
30 June 2000Ad 31/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
30 June 2000Ad 31/05/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
13 March 2000Incorporation (16 pages)
13 March 2000Incorporation (16 pages)