UKBizDB.co.uk

INTERNATIONAL CARGO CENTRE LIMITED

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

This company is commonly known as International Cargo Centre Limited. The company was founded 30 years ago and was given the registration number 02932640. The firm's registered office is in BRAINTREE. You can find them at 700 Avenue West, Great Notley, Braintree, Essex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:INTERNATIONAL CARGO CENTRE LIMITED
Company Number:02932640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52243 - Cargo handling for land transport activities

Office Address & Contact

Registered Address:700 Avenue West, Great Notley, Braintree, Essex, England, CM77 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 June 2022Active
10 Bark Burr Road, Chafford Hundred, Grays, RM16 6PL

Secretary01 January 2005Active
April Cottage, 26 Chalfont Road, Seer Green, HP9 2YG

Secretary25 May 1994Active
393, Rayleigh Road, Benfleet, England, SS7 3ST

Secretary01 May 2015Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 May 1994Active
45, Four Oaks Road, Sutton Coldfield, England, B74 2XU

Director01 June 2018Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director01 June 2018Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director19 July 2022Active
Blackwater Close, Fairview Industrial Park, Rainham, RM13 8UA

Director10 September 2014Active
116 Chesterfield Avenue, South Benfleet, Benfleet, SS7 3HR

Director25 May 1994Active
19, Linnet Hill, Mickleover, Derby, England, DE3 0SJ

Director01 June 2018Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director30 April 2020Active
Little Forest Hall, High Ongar, CM5 9RS

Director25 May 1994Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director30 April 2020Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director30 April 2020Active
April Cottage, 26 Chalfont Road, Seer Green, HP9 2YG

Director10 June 2004Active
700, Avenue West, Great Notley, Braintree, England, CM77 7AA

Director27 April 2021Active

People with Significant Control

Cargo Marketing Services Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Ocean House, Marston Park, Tamworth, England, B78 3HU
Nature of control:
  • Ownership of shares 50 to 75 percent
Anglia Forwarding Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:700, Avenue West, Braintree, England, CM77 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Incorporation

Memorandum articles.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-20Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.