UKBizDB.co.uk

INTER-COMPANY DESPATCH LIMITED

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

This company is commonly known as Inter-company Despatch Limited. The company was founded 33 years ago and was given the registration number 02540483. The firm's registered office is in ASHFORD. You can find them at Elizabeth House, Woodthorpe Road, Ashford, Middlesex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:INTER-COMPANY DESPATCH LIMITED
Company Number:02540483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1990
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Elizabeth House, Woodthorpe Road, Ashford, Middlesex, TW15 2RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary01 October 2022Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director24 September 2023Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director20 April 2023Active
22 Badgerwood Drive, Frimley, Camberley, GU16 8UE

Secretary26 November 2001Active
St Lucia, Abbots Drive Virginia Water, Wentworth, GU25 4LS

Secretary10 March 1999Active
Century House 19 High Street, Marlow, SL7 1AU

Secretary-Active
Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH

Director10 July 2006Active
Sunhill Farm House, Blindley Heath, Lingfield, RH7 6JX

Director-Active
15 Bingham Drive, Laleham, Staines, TW18 1QX

Director06 April 1999Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director10 December 2021Active
St Lucia, Abbots Drive Virginia Water, Wentworth, GU25 4LS

Director-Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director20 April 2023Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director01 July 2022Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director10 December 2021Active

People with Significant Control

Blair Consular Services Limited
Notified on:13 September 2016
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-13Address

Change sail address company with new address.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Resolution

Resolution.

Download
2023-03-29Officers

Appoint corporate secretary company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Change account reference date company current extended.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.