UKBizDB.co.uk

INTERNATIONAL FORWARDING LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Station Road, Coleshill, Birmingham, West Midlands, B46 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Road, Coleshill, Birmingham, B46 1HT

Secretary01 June 2015Active
Station Road, Coleshill, Birmingham, B46 1HT

Director18 January 2024Active
Station Road, Coleshill, Birmingham, B46 1HT

Director18 January 2024Active
Station Road, Coleshill, Birmingham, B46 1HT

Director29 April 2022Active
Station Road, Coleshill, Birmingham, B46 1HT

Director01 June 2017Active
Station Road, Coleshill, Birmingham, B46 1HT

Director10 June 1992Active
Station Road, Coleshill, Birmingham, B46 1HT

Director02 August 2007Active
Station Road, Coleshill, Birmingham, B46 1HT

Director05 September 2002Active
5 Aylesford Drive, Marston Green, Birmingham, B37 7BX

Secretary06 February 2007Active
20 Hillside Drive, Kingshurst, Birmingham, B37 6NG

Secretary06 February 1992Active
Box 1171, Plettenbeg Bay, South Africa,

Secretary14 April 2005Active
47 The Hawnelands, Halesowen, B63 3RT

Secretary-Active
Fenford Haven, Fen End Road, Fen End, CV8 1NS

Secretary01 October 1998Active
Yew Tree Farm Poolhead Lane, Earlswood, Solihull, B94 5ES

Secretary10 June 1992Active
5 Aylesford Drive, Marston Green, Birmingham, B37 7BX

Director-Active
Box 1171, Plettenbeg Bay, South Africa,

Director07 October 1999Active
Tenby Manor Road, Horsell, GU21 4RY

Director-Active
Fenford Haven, Fen End Road, Fen End, CV8 1NS

Director06 January 2003Active
Fenford Haven, Fen End Road, Fen End, CV8 1NS

Director20 October 1998Active
19 Hawfield Grove, Sutton Coldfield, Birmingham, B72 1YD

Director06 January 1992Active
11 Saint Nicholas Church Street, Warwick, CV34 4JD

Director29 June 1999Active
Yew Tree Farm Poolhead Lane, Earlswood, Solihull, B94 5ES

Director-Active
Yew Tree Farm Poolhead Lane, Earlswood, Solihull, B94 5ES

Director10 June 1992Active
Brickfield Cottage Broxhill Road, Havering Atte Bower, Romford, RM4 1QJ

Director-Active
159, Abbey Road, West Bridgford, Nottingham, United Kingdom, NG2 5ND

Director22 July 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.