UKBizDB.co.uk

INTERMODE SHIPPING LTD

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

This company is commonly known as Intermode Shipping Ltd. The company was founded 20 years ago and was given the registration number 04811307. The firm's registered office is in ST. ALBANS. You can find them at Sterling Ford Centurian Court, 83 Camp Road, St. Albans, Herts. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:INTERMODE SHIPPING LTD
Company Number:04811307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Sterling Ford Centurian Court, 83 Camp Road, St. Albans, Herts, AL1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Cleves Way, Sunbury On Thames, TW16 7QA

Secretary28 June 2004Active
9 Cleves Way, Sunbury On Thames, TW16 7QA

Director25 June 2003Active
9 Cleves Way, Sunbury On Thames, TW16 7QA

Secretary25 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 June 2003Active
Frontier House, Pier Road, Feltham, United Kingdom, TW14 0TW

Director08 July 2010Active
11 Biscoe Close, Heston, TW5 0UN

Director25 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 June 2003Active

People with Significant Control

Mr John Paul Standing
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:9 Cleves Way, Sunbury On Thames, England, TW16 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Bonita Standing
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:9 Cleves Way, Sunbury On Thames, England, TW16 7QA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-15Address

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

Download
2020-10-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-09Resolution

Resolution.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Resolution

Resolution.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Mortgage

Mortgage satisfy charge full.

Download
2017-05-16Address

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

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.