UKBizDB.co.uk

INTERNATIONAL TRADE & RENTING COMPANY LIMITED

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

This company is commonly known as International Trade & Renting Company Limited. The company was founded 23 years ago and was given the registration number 04205767. The firm's registered office is in TWICKENHAM. You can find them at 4 The Mews, Bridge Road, Twickenham, London. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:INTERNATIONAL TRADE & RENTING COMPANY LIMITED
Company Number:04205767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 April 2001
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:4 The Mews, Bridge Road, Twickenham, London, England, TW1 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Nominee Secretary25 April 2001Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director21 June 2013Active
Studio G3, Grove Park Studios, 188 - 192 Sutton Court Road, London, United Kingdom, W4 3HR

Director11 August 2009Active
El Greco House, 20 Queen Frederica Street, Nicosia, Cyprus,

Corporate Nominee Director25 April 2001Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Director01 January 2002Active

People with Significant Control

Mr. Roger Joseph Willem
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:Belgian
Country of residence:England
Address:Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, England, W4 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Jean François Willem
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:Belgian
Country of residence:Belgium
Address:35, Avenue De Vagney, Ouffet, Belgium,
Nature of control:
  • Significant influence or control
Mr. Gregory Raymond Willem
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Belgian
Country of residence:Belgium
Address:35, Avenue De Vagney, Ouffet, Belgium,
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 (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
2020-02-04Officers

Termination director company with name termination date.

Download
2019-04-29Address

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

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-17Gazette

Gazette notice compulsory.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Address

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

Download
2014-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Officers

Change corporate director company with change date.

Download
2014-04-25Officers

Change corporate secretary company with change date.

Download
2013-09-05Accounts

Accounts with accounts type total exemption small.

Download
2013-06-21Officers

Appoint person director company with name.

Download
2013-06-21Officers

Termination director company with name.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-25Address

Change registered office address company with date old address.

Download
2012-12-19Accounts

Accounts amended with made up date.

Download
2012-12-05Accounts

Accounts amended with made up date.

Download
2012-11-06Accounts

Accounts with accounts type total exemption small.

Download
2012-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.