UKBizDB.co.uk

INTERNATIONAL TRADERS GROUP LIMITED

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

This company is commonly known as International Traders Group Limited. The company was founded 9 years ago and was given the registration number 09510838. The firm's registered office is in BOLTON. You can find them at Unit 60a, Darley Street, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL TRADERS GROUP LIMITED
Company Number:09510838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 60a, Darley Street, Bolton, England, BL1 3DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 60a, Darley Street, Bolton, England, BL1 3DX

Director01 May 2019Active
Endeavour House, 3rd Floor, Coopers End Road, Stansted, England, CM24 1SJ

Director20 November 2017Active
Endeavour House, 3rd Floor, Coopers End Road, Stansted, United Kingdom, CM24 1SJ

Director06 June 2019Active
Unit 41, Skylines Village, Limeharbour, London, England, E14 9TS

Director26 March 2015Active

People with Significant Control

Mr Graham Thompson
Notified on:01 May 2019
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Unit 60a, Darley Street, Bolton, England, BL1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Ballard
Notified on:20 November 2017
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Endeavour House, 3rd Floor, Stansted, England, CM24 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Ryan
Notified on:01 January 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Unit 41, Skylines Village, Limeharbour, London, England, E14 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-04Resolution

Resolution.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-08Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Address

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

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Address

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

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.