UKBizDB.co.uk

IMMINGHAM TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Immingham Transport Limited. The company was founded 20 years ago and was given the registration number 04784895. The firm's registered office is in IMMINGHAM. You can find them at Trinity House Eastfield Road, South Killingholme, Immingham, North Lincolnshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:IMMINGHAM TRANSPORT LIMITED
Company Number:04784895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Trinity House Eastfield Road, South Killingholme, Immingham, North Lincolnshire, England, DN40 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director29 November 2021Active
19, Smithska Vaegen, Vaestra Froelunda, Sweden, 421 66

Director05 January 2018Active
Trinity House, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director07 March 2024Active
Trinity House, Humber Road, Immingham, United Kingdom, DN40 3DU

Secretary01 September 2007Active
22 Hawerby Road, Laceby, Grimsby, DN37 7BE

Secretary01 December 2006Active
107 Cleethorpe Road, Grimsby, DN31 3ER

Corporate Secretary03 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 June 2003Active
Trinity House, Humber Road, Immingham, United Kingdom, DN40 3DU

Director01 October 2004Active
Scandinavia Way, Stallingborough, Nr. Grimsby, England, DN41 8DU

Director05 January 2018Active
Trinity House, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ

Director09 November 2022Active
5 Bishopthorpe Road, Cleethorpes, DN35 0LA

Director01 October 2004Active
22 Larkspur Avenue, Healing, Grimsby, DN41 7JD

Director01 April 2005Active
Trinity House, Humber Road, Immingham, United Kingdom, DN40 3DU

Director02 April 2007Active
The Coachouse, The Crescent, Retford, DN22 7BX

Director03 June 2003Active
29 Shoreham Drive, Rotherham, S60 3DT

Director03 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 June 2003Active

People with Significant Control

Ntex Limited
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:Ntex Limited, Scandinavian Way, Grimsby, England, DN41 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tower Hill Investments Limited
Notified on:05 January 2018
Status:Active
Country of residence:England
Address:Trinity House, Humber Road, Immingham, England, DN40 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Ian Dalziel
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Trinity House, Eastfield Road, Immingham, England, DN40 3DQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-11-10Change of name

Certificate change of name company.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type audited abridged.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type audited abridged.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type audited abridged.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-19Resolution

Resolution.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.