UKBizDB.co.uk

INTELLITRANS LIMITED

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

This company is commonly known as Intellitrans Limited. The company was founded 27 years ago and was given the registration number 03255651. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INTELLITRANS LIMITED
Company Number:03255651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary17 October 2016Active
6496, University Parkway, Sarasota, United States, 34240

Director17 April 2017Active
6496, University Parkway, Sarasota, United States, 34240

Director01 February 2023Active
4th Floor, 756 W Peachtree St Nw, Atlanta, United States, 30308

Director12 September 2023Active
6496, University Parkway, Sarasota, United States, 34240

Director17 October 2016Active
1850 N Clark St 809, Chicago, Illinois, Usa, FOREIGN

Secretary18 January 2001Active
Coombe Farm, Coombe Lane, Naphill, HP14 4QR

Secretary31 October 2008Active
18 Trinity Close, Wivenhoe, Colchester, CO7 9RA

Secretary23 January 2001Active
179 Great Portland Street, London, W1N 6LS

Nominee Secretary27 September 1996Active
York House Rectory Park, Boxford, Sudbury, CO10 5JS

Secretary24 December 1996Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary27 March 1998Active
2 Keystone Way, Andover, Usa, MA01810

Director27 March 1998Active
1850 N Clark St 809, Chicago, Illinois, Usa, FOREIGN

Director18 January 2001Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
York House Rectory Park, Boxford, Sudbury, CO10 5JS

Director24 December 1996Active
3685 Peachtree Road Ne No 16, Atlanta, Usa,

Director27 March 1998Active
Gertrud Baumerstr 23, Wiesbaden, Germany,

Director12 May 2003Active
7207, Teal Creek Glen, Bradenton, Usa, FL 34202

Director06 December 2011Active
6709, Firestone Place, Bradenton, Usa, FL 34202

Director06 December 2011Active
23 Clifton Hill, London, NW8 0QE

Director27 September 1996Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Director15 December 2014Active
13716, Red Rock Place, Bradenton, Usa, FL34202

Director06 December 2011Active
Mapeltree Barn Grundisburgh Road, Clopton, Woodbridge, IP13 6QF

Director23 December 1996Active

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
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Miscellaneous

Legacy.

Download
2019-08-13Miscellaneous

Legacy.

Download
2019-07-29Capital

Capital allotment shares.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.