Company NameFrance Line International Transport Limited
DirectorMarie France Boyer
Company StatusActive
Company Number01490643
CategoryPrivate Limited Company
Incorporation Date14 April 1980(43 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Marie France Boyer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2016(36 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director NameJosiane Denis-Cugnenc
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address12 Rue Gruelles
47300 Pujols
France
Director NameJean Michel Vallentin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address8 Rue Du Four
79 230 Prahecq
France
Foreign
Director NameYves Bernard Pierre Marie Jamon
Date of BirthMay 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Avenue Jean Noellet
63170 Aubiere
France
Secretary NameYves Bernard Pierre Marie Jamon
NationalityFrench
StatusResigned
Appointed31 December 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Avenue Jean Noellet
63170 Aubiere
France
Director NameDenis Baudouin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2000(20 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTransport Baudouin & Fiss
P8 Route De Mort
Prahecq
Niort 79230
France

Contact

Websitefrancelinetransport.co.uk
Email address[email protected]
Telephone0161 7468339
Telephone regionManchester

Location

Registered AddressUnit 9, Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

3.1k at £1Multitransport Sarl
49.98%
Ordinary
3.1k at £1Transports Baudouin
49.98%
Ordinary
1 at £1Denis Baudouin
0.02%
Ordinary
1 at £1Yves Bernard Pierre Marie Jamon
0.02%
Ordinary

Financials

Year2014
Net Worth£217,304
Cash£274,075
Current Liabilities£350,846

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Registered office address changed from Containerbase Barton Dock Road, Urmston Manchester Lancashire M41 7BQ to Unit 9, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Containerbase Barton Dock Road, Urmston Manchester Lancashire M41 7BQ to Unit 9, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 25 October 2017 (1 page)
24 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 June 2016Purchase of own shares. (3 pages)
10 June 2016Purchase of own shares. (3 pages)
8 June 2016Appointment of Marie Boyer as a director on 11 April 2016 (3 pages)
8 June 2016Termination of appointment of Yves Bernard Pierre Marie Jamon as a director on 11 April 2016 (2 pages)
8 June 2016Termination of appointment of Denis Baudouin as a director on 11 April 2016 (2 pages)
8 June 2016Appointment of Marie Boyer as a director on 11 April 2016 (3 pages)
8 June 2016Termination of appointment of Yves Bernard Pierre Marie Jamon as a secretary on 11 April 2016 (1 page)
8 June 2016Termination of appointment of Denis Baudouin as a director on 11 April 2016 (2 pages)
8 June 2016Termination of appointment of Yves Bernard Pierre Marie Jamon as a secretary on 11 April 2016 (1 page)
8 June 2016Termination of appointment of Yves Bernard Pierre Marie Jamon as a director on 11 April 2016 (2 pages)
18 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 3,125
(4 pages)
18 May 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 3,125
(4 pages)
12 May 2016Memorandum and Articles of Association (2 pages)
12 May 2016Memorandum and Articles of Association (2 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,250
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,250
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,250
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,250
(5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6,250
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6,250
(5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2010Director's details changed for Denis Baudouin on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Yves Bernard Pierre Marie Jamon on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Yves Bernard Pierre Marie Jamon on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Denis Baudouin on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 February 2006Director resigned (1 page)
24 February 2006Return made up to 31/12/05; full list of members (4 pages)
24 February 2006Director resigned (1 page)
24 February 2006Return made up to 31/12/05; full list of members (4 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 March 2005Return made up to 31/12/04; full list of members (8 pages)
16 March 2005Return made up to 31/12/04; full list of members (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2004Return made up to 31/12/03; full list of members (8 pages)
28 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 February 2003Return made up to 31/12/02; full list of members (8 pages)
12 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
5 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
3 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 31/12/00; full list of members (8 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 31/12/00; full list of members (8 pages)
30 April 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 March 1997Return made up to 31/12/96; full list of members (6 pages)
6 March 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Auditor's resignation (1 page)
19 January 1997Auditor's resignation (1 page)
15 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 April 1980Incorporation (17 pages)
14 April 1980Incorporation (17 pages)