UKBizDB.co.uk

INTERNATIONAL CITY CARGO SERVICES LTD

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

This company is commonly known as International City Cargo Services Ltd. The company was founded 6 years ago and was given the registration number 10962712. The firm's registered office is in BRADFORD. You can find them at 539 Great Horton Road, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:INTERNATIONAL CITY CARGO SERVICES LTD
Company Number:10962712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:539 Great Horton Road, Bradford, England, BD7 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Oak Tree Business Park, Barnard Road, Bradford, England, BD4 7EF

Director01 August 2022Active
37, Clara Street, Hillhouse, Huddersfield, England, HD1 6EN

Director14 June 2021Active
37, Clara Street, Hillhouse, Huddersfield, England, HD1 6EN

Director29 June 2018Active
1e, Clara Street, Hillhouse, Huddersfield, England, HD1 6EJ

Director14 September 2017Active

People with Significant Control

Mr Nadeem Hussain
Notified on:11 January 2023
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Unit 3, Oak Tree Business Park, Barnard Road, Bradford, England, BD4 7EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rangzeb Ali
Notified on:25 June 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:37, Clara Street, Huddersfield, England, HD1 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Miss Saibah Ali
Notified on:29 June 2018
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:37, Clara Street, Huddersfield, England, HD1 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Farook
Notified on:14 September 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:1e, Clara Street, Hillhouse, Huddersfield, England, HD1 6EJ
Nature of control:
  • Significant influence or control

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 (5 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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Address

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

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Address

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

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Address

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

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Address

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

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.