Background WavePink WaveYellow Wave

FREIGHT CONTAINER SERVICES (NEWARK) LIMITED (06738932)

FREIGHT CONTAINER SERVICES (NEWARK) LIMITED (06738932) is an active UK company. incorporated on 3 November 2008. with registered office in Crawley. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FREIGHT CONTAINER SERVICES (NEWARK) LIMITED has been registered for 17 years. Current directors include BURNHAM, Norman Bernard, SMITHSON, Hugh Oliver.

Company Number
06738932
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
5 Peveril Court, Crawley, RH10 8JE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BURNHAM, Norman Bernard, SMITHSON, Hugh Oliver
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHT CONTAINER SERVICES (NEWARK) LIMITED

FREIGHT CONTAINER SERVICES (NEWARK) LIMITED is an active company incorporated on 3 November 2008 with the registered office located in Crawley. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FREIGHT CONTAINER SERVICES (NEWARK) LIMITED was registered 17 years ago.(SIC: 49410)

Status

active

Active since 17 years ago

Company No

06738932

LTD Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

5 Peveril Court 6-8 London Road Crawley, RH10 8JE,

Previous Addresses

The Paddocks Ollerton Road Little Carlton Newark Notts NG23 6BP
From: 3 November 2008To: 27 February 2023
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURNHAM, Debbie

Active
6-8 London Road, CrawleyRH10 8JE
Secretary
Appointed 01 Nov 2023

BURNHAM, Norman Bernard

Active
6-8 London Road, CrawleyRH10 8JE
Born November 1955
Director
Appointed 03 Nov 2008

SMITHSON, Hugh Oliver

Active
6-8 London Road, CrawleyRH10 8JE
Born September 1993
Director
Appointed 30 Sept 2022

CLACK, Howard Stanley

Resigned
The Paddocks, NewarkNG23 6BP
Born September 1948
Director
Appointed 03 Nov 2008
Resigned 30 Sept 2022

Persons with significant control

3

2 Active
1 Ceased
London Road, CrawleyRH10 8JE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022

Mr Howard Stanley Clack

Ceased
Ollerton Road, NewarkNG23 6BP
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mr Norman Bernard Burnham

Active
6-8 London Road, CrawleyRH10 8JE
Born November 1955

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

52

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 November 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts Amended With Made Up Date
2 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
27 November 2009
AA01Change of Accounting Reference Date
Legacy
2 December 2008
288cChange of Particulars
Incorporation Company
3 November 2008
NEWINCIncorporation