This company is commonly known as International Trade Management Limited. The company was founded 31 years ago and was given the registration number 02749391. The firm's registered office is in SUTTON COLDFIELD. You can find them at 39 Thistle Down Close, Streetly, Sutton Coldfield, West Midlands. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | INTERNATIONAL TRADE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02749391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1992 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Thistle Down Close, Streetly, Sutton Coldfield, West Midlands, B74 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Thistle Down Close, Streetly, Sutton Coldfield, England, B74 3EE | Secretary | 17 September 1992 | Active |
39, Thistle Down Close, Streetly, Sutton Coldfield, England, B74 3EE | Director | 17 September 1992 | Active |
39, Thistle Down Close, Streetly, Sutton Coldfield, England, B74 3EE | Director | 16 October 2000 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Secretary | 16 September 1992 | Active |
18 Limetree Road, Sutton Coldfield, B74 3SF | Director | 26 March 2000 | Active |
58 Burlington Close, Elgin Avenue, London, W9 3LZ | Director | 04 June 1996 | Active |
9, Thornes Croft, Stonnall, England, WS9 9ED | Director | 26 March 2000 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 16 September 1992 | Active |
Mr. John Ivar Peter Hofstedt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Thistle Down Close, Sutton Coldfield, England, B74 3EE |
Nature of control | : |
|
Mrs Valerie June Hofstedt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, Thistle Down Close, Sutton Coldfield, England, B74 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Address | Change registered office address company with date old address new address. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-09-22 | Officers | Change person secretary company with change date. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.