UKBizDB.co.uk

INTER CONTINENTAL LOGISTICS LIMITED

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

This company is commonly known as Inter Continental Logistics Limited. The company was founded 18 years ago and was given the registration number 05816300. The firm's registered office is in BIRMINGHAM. You can find them at Centre Court 1301 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:INTER CONTINENTAL LOGISTICS LIMITED
Company Number:05816300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Centre Court 1301 Stratford Road, Hall Green, Birmingham, England, B28 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranmore Place, Suite 902, 2nd Floor, Cranmore Drive, Solihull, England, B90 4RZ

Secretary12 May 2009Active
Cranmore Place, Suite 902, 2nd Floor, Cranmore Drive, Solihull, England, B90 4RZ

Director12 May 2009Active
Cranmore Place, Suite 902, 2nd Floor, Cranmore Drive, Solihull, England, B90 4RZ

Director12 May 2009Active
37 Hall Dale Close, Hall Green, Birmingham, B28 0XH

Secretary15 May 2006Active
37 Hall Dale Close, Hall Green, Birmingham, B28 0XH

Director15 May 2006Active

People with Significant Control

Mrs Oshin Evans
Notified on:09 November 2023
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Cranmore Place, Suite 902, 2nd Floor, Solihull, England, B90 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Indira Suresh
Notified on:09 October 2023
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Cranmore Place, Suite 902, 2nd Floor, Solihull, England, B90 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Suresh Padmanabhan
Notified on:15 May 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Cranmore Place, Suite 902, 2nd Floor, Solihull, England, B90 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person secretary company with change date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Address

Change registered office address company with date old address new address.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.