This company is commonly known as International Forwarding Limited. The company was founded 36 years ago and was given the registration number 02162095. The firm's registered office is in BIRMINGHAM. You can find them at Station Road, Coleshill, Birmingham, West Midlands. This company's SIC code is 52290 - Other transportation support activities.
Name | : | INTERNATIONAL FORWARDING LIMITED |
---|---|---|
Company Number | : | 02162095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Road, Coleshill, Birmingham, West Midlands, B46 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Road, Coleshill, Birmingham, B46 1HT | Secretary | 01 June 2015 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 18 January 2024 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 18 January 2024 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 29 April 2022 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 01 June 2017 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 10 June 1992 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 02 August 2007 | Active |
Station Road, Coleshill, Birmingham, B46 1HT | Director | 05 September 2002 | Active |
5 Aylesford Drive, Marston Green, Birmingham, B37 7BX | Secretary | 06 February 2007 | Active |
20 Hillside Drive, Kingshurst, Birmingham, B37 6NG | Secretary | 06 February 1992 | Active |
Box 1171, Plettenbeg Bay, South Africa, | Secretary | 14 April 2005 | Active |
47 The Hawnelands, Halesowen, B63 3RT | Secretary | - | Active |
Fenford Haven, Fen End Road, Fen End, CV8 1NS | Secretary | 01 October 1998 | Active |
Yew Tree Farm Poolhead Lane, Earlswood, Solihull, B94 5ES | Secretary | 10 June 1992 | Active |
5 Aylesford Drive, Marston Green, Birmingham, B37 7BX | Director | - | Active |
Box 1171, Plettenbeg Bay, South Africa, | Director | 07 October 1999 | Active |
Tenby Manor Road, Horsell, GU21 4RY | Director | - | Active |
Fenford Haven, Fen End Road, Fen End, CV8 1NS | Director | 06 January 2003 | Active |
Fenford Haven, Fen End Road, Fen End, CV8 1NS | Director | 20 October 1998 | Active |
19 Hawfield Grove, Sutton Coldfield, Birmingham, B72 1YD | Director | 06 January 1992 | Active |
11 Saint Nicholas Church Street, Warwick, CV34 4JD | Director | 29 June 1999 | Active |
Yew Tree Farm Poolhead Lane, Earlswood, Solihull, B94 5ES | Director | - | Active |
Yew Tree Farm Poolhead Lane, Earlswood, Solihull, B94 5ES | Director | 10 June 1992 | Active |
Brickfield Cottage Broxhill Road, Havering Atte Bower, Romford, RM4 1QJ | Director | - | Active |
159, Abbey Road, West Bridgford, Nottingham, United Kingdom, NG2 5ND | Director | 22 July 2009 | Active |
Mr Geoffrey Richard Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Station Road, Birmingham, B46 1HT |
Nature of control | : |
|
Mr Nigel Alan Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Station Road, Birmingham, B46 1HT |
Nature of control | : |
|
Mr Richard Gary Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | Station Road, Birmingham, B46 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type small. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type small. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.