Background WavePink WaveYellow Wave

REGIONAL FREIGHT SERVICES LIMITED (01589269)

REGIONAL FREIGHT SERVICES LIMITED (01589269) is an active UK company. incorporated on 5 October 1981. with registered office in Norwich. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210) and 3 other business activities. REGIONAL FREIGHT SERVICES LIMITED has been registered for 44 years. Current directors include COBBING, Gary Anthony, LIDDELL, Iain Robert.

Company Number
01589269
Status
active
Type
ltd
Incorporated
5 October 1981
Age
44 years
Address
Regional House Airport Cargo Terminal, Norwich, NR6 6EU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
COBBING, Gary Anthony, LIDDELL, Iain Robert
SIC Codes
51210, 52220, 52242, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGIONAL FREIGHT SERVICES LIMITED

REGIONAL FREIGHT SERVICES LIMITED is an active company incorporated on 5 October 1981 with the registered office located in Norwich. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210) and 3 other business activities. REGIONAL FREIGHT SERVICES LIMITED was registered 44 years ago.(SIC: 51210, 52220, 52242, 52290)

Status

active

Active since 44 years ago

Company No

01589269

LTD Company

Age

44 Years

Incorporated 5 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Regional House Airport Cargo Terminal Liberator Road Norwich, NR6 6EU,

Timeline

6 key events • 2021 - 2021

Funding Officers Ownership
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKS, Nicholas Kevin

Active
Liberator Road, NorwichNR6 6EU
Secretary
Appointed 20 Dec 2023

COBBING, Gary Anthony

Active
606 Central Way, FelthamTW14 0RX
Born October 1970
Director
Appointed 18 Jun 2021

LIDDELL, Iain Robert

Active
Clockhouse Road, BillericayCM12 9ST
Born June 1963
Director
Appointed 18 Jun 2021

ROBERTS, Trevor John

Resigned
Airport Cargo Terminal, NorwichNR6 6EU
Secretary
Appointed N/A
Resigned 03 May 2024

BRIENT, Christopher Robert

Resigned
Airport Cargo Terminal, NorwichNR6 6EU
Born May 1952
Director
Appointed N/A
Resigned 18 Jun 2021

ROBERTSON-BURNETT, George

Resigned
The Old Post Office, NorwichNR11 6AG
Born December 1949
Director
Appointed N/A
Resigned 31 May 1996

Persons with significant control

3

1 Active
2 Ceased

Uniserve Holdings Limited

Active
Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Mrs Gay Brient

Ceased
Airport Cargo Terminal, NorwichNR6 6EU
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021
Ceased 18 Jun 2021

Mr Christopher Robert Brient

Ceased
Airport Cargo Terminal, NorwichNR6 6EU
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
190190
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
353353
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
190190
Legacy
1 May 2008
353353
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
13 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Resolution
4 August 2003
RESOLUTIONSResolutions
Resolution
4 August 2003
RESOLUTIONSResolutions
Resolution
4 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Auditors Resignation Company
16 August 2000
AUDAUD
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
18 November 1996
169169
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Accounts Amended With Made Up Date
11 August 1994
AAMDAAMD
Legacy
16 July 1994
403aParticulars of Charge Subject to s859A
Legacy
16 July 1994
403aParticulars of Charge Subject to s859A
Legacy
16 July 1994
403aParticulars of Charge Subject to s859A
Legacy
16 July 1994
403aParticulars of Charge Subject to s859A
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
363aAnnual Return
Legacy
23 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
29 October 1990
225(1)225(1)
Legacy
11 September 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
27 April 1987
363363
Legacy
20 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Miscellaneous
5 October 1981
MISCMISC