UKBizDB.co.uk

INTER TERMINALS LIMITED

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

This company is commonly known as Inter Terminals Limited. The company was founded 25 years ago and was given the registration number 03795352. The firm's registered office is in SURREY. You can find them at Priory House 60 Station Road, Redhill, Surrey, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:INTER TERMINALS LIMITED
Company Number:03795352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Priory House 60 Station Road, Redhill, Surrey, RH1 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 55 King William Street, London, England, EC4R 9AD

Director26 February 2021Active
1st Floor, 55 King William Street, London, England, EC4R 9AD

Director26 February 2021Active
Priory House 60 Station Road, Redhill, Surrey, RH1 1PE

Secretary01 April 2006Active
79 Cassiobury Drive, Watford, WD1 3AG

Secretary14 July 1999Active
12 Hengist Way, Bromley, BR2 0NS

Secretary01 January 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary13 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1999Active
Prospect House, 156 Celeborn Street, South Woodham Ferrers Chelmsford, CM3 7AW

Director20 January 2003Active
Avenings School Lane, Danehill, RH17 7JE

Director14 July 1999Active
Priory House 60 Station Road, Redhill, Surrey, RH1 1PE

Director16 September 2011Active
The Pound House, Middle Common, Kington Langley, SN15 5NW

Director01 January 2000Active
Bramblewood, Sussex Gardens Lewes Road, Haywoods Heath, RH17 7SU

Director01 January 2000Active
Priory House 60 Station Road, Redhill, Surrey, RH1 1PE

Director20 January 2003Active
Priory House 60 Station Road, Redhill, Surrey, RH1 1PE

Director26 May 2016Active
Priory House 60 Station Road, Redhill, Surrey, RH1 1PE

Director08 December 2006Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Director24 June 1999Active
Little Abbotts Snower Hill Road, Betchworth, RH3 7AQ

Director14 July 1999Active
5 Abberbury Avenue, Oxford, OX4 4EU

Director06 January 2000Active
Priory House 60 Station Road, Redhill, Surrey, RH1 1PE

Director01 January 2000Active
The Old Coach House, Wierton Hill, Boughton Monchelsea, ME17 4JS

Director14 July 1999Active
75 Ifield Road, London, SW10 9AU

Director24 June 1999Active

People with Significant Control

Exolum-Ts Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Priory House, Station Road, Redhill, England, RH1 1PE
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Address

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

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-11-27Capital

Capital allotment shares.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-24Change of constitution

Statement of companys objects.

Download
2021-02-11Resolution

Resolution.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-10-12Capital

Legacy.

Download
2020-10-12Capital

Capital statement capital company with date currency figure.

Download
2020-10-12Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.