ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Superior Freight Services (UK) Ltd

Superior Freight Services (UK) Ltd is an active company incorporated on 29 September 1997 with the registered office located in Fareham, Hampshire. Superior Freight Services (UK) Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03441407
Private limited company
Age
28 years
Incorporated 29 September 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 October 2025 (11 days ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Venture House The Tanneries
East Street
Titchfield
Hampshire
PO14 4AR
England
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was Gladstone House 77-79 High Street Egham TW20 9HY England
Telephone
01753686863
Email
Available in Endole App
Website
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Freight Forwarder • American • Lives in UK • Born in Mar 1961
Director • British • Lives in England • Born in Nov 1965
Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A J S Marine Limited
Clive Edward Parsons-Smith is a mutual person.
Active
Superior Freight Holdings Ltd
Clive Edward Parsons-Smith is a mutual person.
Active
Superior Freight Group Limited
Clive Edward Parsons-Smith is a mutual person.
Active
Brands
Superior Freight Services (UK) Ltd
Superior Freight is a logistics company that provides freight forwarding services globally.
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
£55.02K
Decreased by £249.93K (-82%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£888.37K
Increased by £67.51K (+8%)
Total Liabilities
-£565.57K
Increased by £15.67K (+3%)
Net Assets
£322.79K
Increased by £51.84K (+19%)
Debt Ratio (%)
64%
Decreased by 3.33% (-5%)
Latest Activity
Confirmation Submitted
11 Days Ago on 29 Oct 2025
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Mrs Susan Jane Laker Appointed
1 Year Ago on 7 Nov 2024
Susan Jane Cooke Resigned
1 Year Ago on 7 Nov 2024
Mrs Tracy Marie Parsons - Smith Appointed
1 Year Ago on 5 Nov 2024
Confirmation Submitted
1 Year Ago on 1 Nov 2024
Superior Freight Holdings Ltd (PSC) Details Changed
1 Year Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
David Lee Stark Resigned
1 Year 1 Month Ago on 19 Sep 2024
Mr Clive Edward Parsons-Smith Details Changed
1 Year 3 Months Ago on 22 Jul 2024
Get Credit Report
Discover Superior Freight Services (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 October 2025 with no updates
Submitted on 29 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Termination of appointment of Susan Jane Cooke as a secretary on 7 November 2024
Submitted on 10 Nov 2024
Appointment of Mrs Susan Jane Laker as a director on 7 November 2024
Submitted on 10 Nov 2024
Appointment of Mrs Tracy Marie Parsons - Smith as a director on 5 November 2024
Submitted on 6 Nov 2024
Confirmation statement made on 29 October 2024 with updates
Submitted on 1 Nov 2024
Change of details for Superior Freight Holdings Ltd as a person with significant control on 29 October 2024
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Termination of appointment of David Lee Stark as a director on 19 September 2024
Submitted on 22 Sep 2024
Registered office address changed from Gladstone House 77-79 High Street Egham TW20 9HY England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 22 July 2024
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year