Background WavePink WaveYellow Wave

FIRST FREIGHT DIRECT LIMITED (05308214)

FIRST FREIGHT DIRECT LIMITED (05308214) is an active UK company. incorporated on 8 December 2004. with registered office in Tonbridge. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FIRST FREIGHT DIRECT LIMITED has been registered for 21 years. Current directors include HAMPSHIRE, Maria Theresa.

Company Number
05308214
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
Flat 2 The Bank House, Tonbridge, TN9 1RE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HAMPSHIRE, Maria Theresa
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST FREIGHT DIRECT LIMITED

FIRST FREIGHT DIRECT LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Tonbridge. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FIRST FREIGHT DIRECT LIMITED was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05308214

LTD Company

Age

21 Years

Incorporated 8 December 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 30 April 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 8 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 22 December 2025
For period ending 8 December 2025
Contact
Address

Flat 2 The Bank House 6 Medway Wharf Road Tonbridge, TN9 1RE,

Previous Addresses

Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX United Kingdom
From: 15 September 2023To: 2 December 2025
Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
From: 8 December 2004To: 15 September 2023
Timeline

2 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAMPSHIRE, Maria Theresa

Active
The Bank House, TonbridgeTN9 1RE
Secretary
Appointed 08 Dec 2004

HAMPSHIRE, Maria Theresa

Active
The Bank House, TonbridgeTN9 1RE
Born January 1963
Director
Appointed 08 Dec 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Dec 2004
Resigned 08 Dec 2004

HAMPSHIRE, David

Resigned
1 Central Avenue, SittingbourneME10 4AE
Born October 1962
Director
Appointed 08 Dec 2004
Resigned 17 Jan 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Dec 2004
Resigned 08 Dec 2004

Persons with significant control

2

Mr David Hampshire (Deceased)

Active
1 Central Avenue, SittingbourneME10 4AE
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Maria Theresa Hampshire

Active
1 Central Avenue, SittingbourneME10 4AE
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
16 February 2005
225Change of Accounting Reference Date
Legacy
16 February 2005
88(2)R88(2)R
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Incorporation Company
8 December 2004
NEWINCIncorporation