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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity House, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ | Director | 29 November 2021 | Active |
19, Smithska Vaegen, Vaestra Froelunda, Sweden, 421 66 | Director | 05 January 2018 | Active |
Trinity House, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ | Director | 07 March 2024 | Active |
Trinity House, Humber Road, Immingham, United Kingdom, DN40 3DU | Secretary | 01 September 2007 | Active |
22 Hawerby Road, Laceby, Grimsby, DN37 7BE | Secretary | 01 December 2006 | Active |
107 Cleethorpe Road, Grimsby, DN31 3ER | Corporate Secretary | 03 June 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 June 2003 | Active |
Trinity House, Humber Road, Immingham, United Kingdom, DN40 3DU | Director | 01 October 2004 | Active |
Scandinavia Way, Stallingborough, Nr. Grimsby, England, DN41 8DU | Director | 05 January 2018 | Active |
Trinity House, Eastfield Road, South Killingholme, Immingham, England, DN40 3DQ | Director | 09 November 2022 | Active |
5 Bishopthorpe Road, Cleethorpes, DN35 0LA | Director | 01 October 2004 | Active |
22 Larkspur Avenue, Healing, Grimsby, DN41 7JD | Director | 01 April 2005 | Active |
Trinity House, Humber Road, Immingham, United Kingdom, DN40 3DU | Director | 02 April 2007 | Active |
The Coachouse, The Crescent, Retford, DN22 7BX | Director | 03 June 2003 | Active |
29 Shoreham Drive, Rotherham, S60 3DT | Director | 03 June 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Change of name | Certificate change of name company. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-19 | Resolution | Resolution. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.