ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Senator International Freight Forwarding Limited

Senator International Freight Forwarding Limited is an active company incorporated on 17 January 1994 with the registered office located in . Senator International Freight Forwarding Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02888355
Private limited company
Age
31 years
Incorporated 17 January 1994
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 April 2025 (6 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Plot 5 Wilders Way
East Midlands Gateway
Derby
DE74 2BB
United Kingdom
Address changed on 3 Jan 2025 (9 months ago)
Previous address was 12th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
Telephone
01614933200
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1981
Director • Area Head Of Product UK & Ie • British • Lives in England • Born in Mar 1982
Director • Finance Manager • Indian • Lives in UK • Born in Dec 1984
A P Møller-Mærsk A/S
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maersk Logistics And Services UK Ltd
Gary Stephen Jeffreys, Paul David Woolass, and 2 more are mutual people.
Active
Interpost Ltd
Nishat Neelay Deshmukh and Gary Stephen Jeffreys are mutual people.
Active
Maersk Company Limited(The)
Nishat Neelay Deshmukh is a mutual person.
Active
Maersk Line UK Limited
Nishat Neelay Deshmukh is a mutual person.
Active
Maersk Holdings Limited
Nishat Neelay Deshmukh is a mutual person.
Active
Maersk Oil Trading UK Limited
Nishat Neelay Deshmukh is a mutual person.
Active
KGH Customs Services UK Ltd
Nishat Neelay Deshmukh and Gary Stephen Jeffreys are mutual people.
Liquidation
Lamport & Holt Line Limited
Nishat Neelay Deshmukh is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £527K (-100%)
Turnover
£5.01M
Decreased by £5.76M (-53%)
Employees
9
Decreased by 4 (-31%)
Total Assets
£5.74M
Decreased by £1.49M (-21%)
Total Liabilities
-£670.51K
Decreased by £1.81M (-73%)
Net Assets
£5.07M
Increased by £313.38K (+7%)
Debt Ratio (%)
12%
Decreased by 22.57% (-66%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 30 Sep 2025
Gary Stephen Jeffreys Resigned
1 Month Ago on 2 Sep 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 3 Jan 2025
Medium Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 7 Aug 2024
Mr Gary Stephen Jeffreys Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Charge Satisfied
1 Year 9 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Get Credit Report
Discover Senator International Freight Forwarding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Gary Stephen Jeffreys as a director on 2 September 2025
Submitted on 22 Sep 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 30 Apr 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 6 Jan 2025
Registered office address changed from 12th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to Plot 5 Wilders Way East Midlands Gateway Derby DE74 2BB on 3 January 2025
Submitted on 3 Jan 2025
Accounts for a medium company made up to 31 December 2023
Submitted on 23 Sep 2024
Registered office address changed from Unit 1 Floats Road Manchester M23 9NJ England to 12th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 7 August 2024
Submitted on 7 Aug 2024
Director's details changed for Mr Gary Stephen Jeffreys on 1 March 2024
Submitted on 3 Jul 2024
Satisfaction of charge 028883550005 in full
Submitted on 11 Jan 2024
Confirmation statement made on 2 January 2024 with no updates
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year