UKBizDB.co.uk

INTEGRATED TRANSPORT PLANNING LIMITED

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

This company is commonly known as Integrated Transport Planning Limited. The company was founded 26 years ago and was given the registration number 03485430. The firm's registered office is in NOTTINGHAM. You can find them at 1st Floor, 1 Broadway, Nottingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTEGRATED TRANSPORT PLANNING LIMITED
Company Number:03485430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 1 Broadway, Nottingham, England, NG1 1PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director19 October 2020Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Secretary04 February 1998Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary24 December 1997Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director11 January 2005Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director12 February 1998Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director21 January 2014Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director01 July 2021Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director01 January 2020Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director19 October 2020Active
44 Edgemont Road, Weston Favell, Northampton, NN3 3PQ

Director03 February 1999Active
47 Banky Meadow, Burbage, Hinckley, LE10 2AA

Director01 April 1998Active
Aspelia, Grove Road, Beaconsfield, HP9 1UR

Director25 July 2001Active
Stone Barn 4 Leys Road, Loughton, Milton Keynes, MK5 8AZ

Director01 April 1998Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director01 January 2020Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director01 July 2003Active
Bowden House 1 Bowden Road, Northampton, NN5 5LT

Director04 February 1998Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director02 August 2019Active
1, Burley Cottages, Walton Road Milton Keynes Village, Milton Keynes, England, MK10 9AQ

Director22 December 2010Active
1st Floor, 1 Broadway, Nottingham, England, NG1 1PR

Director01 January 2017Active
50 North Thirteenth Street, Milton Keynes, MK9 3BP

Director12 December 2016Active
Greencroft, Scotts Lane, Maids Moreton, MK18 1PZ

Director25 February 2002Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director24 December 1997Active

People with Significant Control

Haskoningdhv Uk Holdings Limited
Notified on:19 October 2020
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Neil Christopher Taylor
Notified on:01 January 2017
Status:Active
Date of birth:March 1982
Nationality:British
Address:50 North Thirteenth Street, MK9 3BP
Nature of control:
  • Significant influence or control
Mr Anthony Nigel James Wheway
Notified on:12 December 2016
Status:Active
Date of birth:June 1963
Nationality:English
Address:50 North Thirteenth Street, MK9 3BP
Nature of control:
  • Significant influence or control
Mr Colin Brader
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:1st Floor, 1 Broadway, Nottingham, England, NG1 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:English
Country of residence:England
Address:1st Floor, 1 Broadway, Nottingham, England, NG1 1PR
Nature of control:
  • Significant influence or control
Dr Nicholas David Ayland
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:English
Country of residence:England
Address:1st Floor, 1 Broadway, Nottingham, England, NG1 1PR
Nature of control:
  • Significant influence or control
Mr James Michael Bradley
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:English
Address:50 North Thirteenth Street, MK9 3BP
Nature of control:
  • Significant influence or control
Mr Lawrence Louis Revill
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:English
Address:50 North Thirteenth Street, MK9 3BP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Change account reference date company current extended.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.