Background WavePink WaveYellow Wave

SEA, AIR & LAND FORWARDING LIMITED (02110466)

SEA, AIR & LAND FORWARDING LIMITED (02110466) is an active UK company. incorporated on 13 March 1987. with registered office in Greenford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SEA, AIR & LAND FORWARDING LIMITED has been registered for 39 years. Current directors include AHUJA, Harmeet Singh, RUTTEN, Jos Alfons, VINAR N.V..

Company Number
02110466
Status
active
Type
ltd
Incorporated
13 March 1987
Age
39 years
Address
Sun House, Greenford, UB6 8UH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
AHUJA, Harmeet Singh, RUTTEN, Jos Alfons, VINAR N.V.
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA, AIR & LAND FORWARDING LIMITED

SEA, AIR & LAND FORWARDING LIMITED is an active company incorporated on 13 March 1987 with the registered office located in Greenford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SEA, AIR & LAND FORWARDING LIMITED was registered 39 years ago.(SIC: 52290)

Status

active

Active since 39 years ago

Company No

02110466

LTD Company

Age

39 Years

Incorporated 13 March 1987

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 2 July 2025 (9 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

4 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

RANGER SHIPPING & FORWARDING LIMITED
From: 13 March 1987To: 5 June 1987
Contact
Address

Sun House 428 Long Drive Greenford, UB6 8UH,

Previous Addresses

11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
From: 13 March 1987To: 25 November 2010
Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Sept 12
Director Joined
Nov 12
Loan Secured
Apr 17
New Owner
Jul 17
Loan Cleared
Nov 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Funding Round
Sept 19
Capital Update
Sept 19
Loan Secured
Aug 20
Owner Exit
Aug 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Oct 21
Director Joined
Aug 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
4
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

QAZI, Nayaz Ahmed Omar

Active
428 Long Drive, GreenfordUB6 8UH
Secretary
Appointed 27 Oct 2021

AHUJA, Harmeet Singh

Active
428 Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 07 Sept 2012

RUTTEN, Jos Alfons

Active
428 Long Drive, GreenfordUB6 8UH
Born March 1966
Director
Appointed 17 Aug 2023

VINAR N.V.

Active
Beringersteenweg, Zonhoven
Corporate director
Appointed 20 Oct 2021

BALLI, Razna Devi

Resigned
23 Bankside, SouthallUB1 1NQ
Secretary
Appointed N/A
Resigned 08 Oct 1993

RANGER, Renu

Resigned
428 Long Drive, GreenfordUB6 8UH
Secretary
Appointed 08 Dec 1999
Resigned 20 Oct 2021

SIDDIQI, Mohammed Waqar Ahmed Khawer

Resigned
9 Forest Road, SuttonSM3 9NT
Secretary
Appointed 08 Oct 1993
Resigned 21 Oct 1994

SEA AIR AND LAND GROUP LIMITED

Resigned
Unit C St Leonards Road, LondonNW10 6ST
Corporate secretary
Appointed 21 Oct 1994
Resigned 08 Dec 1999

AHUJA, Reena

Resigned
428 Long Drive, GreenfordUB6 8UH
Born March 1978
Director
Appointed 21 Nov 2012
Resigned 20 Oct 2021

RANGER, Raminder Singh, Lord

Resigned
428 Long Drive, GreenfordUB6 8UH
Born May 1948
Director
Appointed N/A
Resigned 20 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Long Drive, GreenfordUB6 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 20 Oct 2021

Mr Harmeet Singh Ahuja

Ceased
428 Long Drive, GreenfordUB6 8UH
Born September 1972

Nature of Control

Significant influence or control
Notified 13 Sept 2019
Ceased 14 Sept 2019
428 Long Drive, GreenfordUB6 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2019
Ceased 20 Oct 2021

Mr Raminder Singh Ranger

Ceased
428 Long Drive, GreenfordUB6 8UH
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2017
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

157

Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Memorandum Articles
6 December 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 October 2021
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
16 January 2020
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Resolution
16 September 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 September 2019
SH19Statement of Capital
Legacy
16 September 2019
SH20SH20
Legacy
16 September 2019
CAP-SSCAP-SS
Resolution
16 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Legacy
12 October 2012
MG01MG01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2006
AAAnnual Accounts
Legacy
3 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 March 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 March 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 January 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
1 July 2002
AAAnnual Accounts
Legacy
1 July 2002
88(2)R88(2)R
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
88(2)R88(2)R
Legacy
4 June 2001
287Change of Registered Office
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
23 April 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
18 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
5 January 1998
287Change of Registered Office
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
27 June 1995
363x363x
Legacy
27 June 1995
363(190)363(190)
Legacy
25 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363x363x
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
11 February 1994
288288
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
26 October 1992
363x363x
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
17 September 1991
88(2)R88(2)R
Legacy
17 September 1991
363x363x
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
12 April 1991
288288
Legacy
11 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
7 February 1989
287Change of Registered Office
Legacy
10 August 1988
225(1)225(1)
Legacy
1 March 1988
287Change of Registered Office
Legacy
8 December 1987
287Change of Registered Office
Legacy
4 November 1987
288288
Certificate Change Of Name Company
5 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1987
287Change of Registered Office
Legacy
27 March 1987
288288
Legacy
27 March 1987
288288
Legacy
27 March 1987
288288
Certificate Incorporation
13 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
13 March 1987
NEWINCIncorporation