This company is commonly known as International Transport Limited. The company was founded 32 years ago and was given the registration number 02663120. The firm's registered office is in ESSEX. You can find them at Leslie Ford House, Tilbury, Essex, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | INTERNATIONAL TRANSPORT LIMITED |
---|---|---|
Company Number | : | 02663120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leslie Ford House, Tilbury, Essex, RM18 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leslie Ford House, Tilbury, Essex , RM18 7EH | Secretary | 31 August 2012 | Active |
Leslie Ford House, Tilbury, Essex , RM18 7EH | Director | 03 January 2018 | Active |
Leslie Ford House, Tilbury, RM18 7EH | Director | 03 October 1995 | Active |
Leslie Ford House, Tilbury, Essex , RM18 7EH | Director | 30 March 2023 | Active |
9 Black Fan Close, Enfield, EN2 0RL | Secretary | 31 December 1995 | Active |
Woodmans Cottage, Back Lane, Chalfont St Giles, HP8 4PD | Secretary | - | Active |
Leslie Ford House, Tilbury, RM18 7EH | Secretary | 18 December 2008 | Active |
95 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UF | Director | - | Active |
9 Westerings, Bicknacre, Danbury, CM3 4ND | Director | - | Active |
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ | Director | 09 February 1996 | Active |
26 Shorefields, Benfleet, SS7 5BQ | Director | - | Active |
2 Chestnut Avenue, Grays, RM16 2UJ | Director | - | Active |
37 Shakespeare Drive, Shirley, Solihull, B90 2AL | Director | 24 October 1994 | Active |
29 Richborne Terrace, London, SW8 1AS | Director | - | Active |
48 Daines Way, Thorpe Bay, SS1 3PQ | Director | - | Active |
Drum House, Drum, Kinross, KY13 0UN | Director | 03 October 1995 | Active |
Leslie Ford House, Tilbury, RM18 7EH | Director | 03 October 1995 | Active |
24 Vincent Road, Highams Park, London, E4 9PP | Director | - | Active |
Leslie Ford House, Tilbury, Essex , RM18 7EH | Director | 15 July 2011 | Active |
Leslie Ford House, Tilbury, Essex , RM18 7EH | Director | 06 April 2011 | Active |
37 Forest View, North Chingford, London, E4 7AU | Director | - | Active |
Seven Dials House, 29 Earlham Street, London, WC2H 9LD | Director | 01 February 1995 | Active |
Fryern Barn, Fryern Park, Storrington, RH20 4HG | Director | 03 October 1995 | Active |
Dial House Sandy Lane, Oxted, RH8 9LU | Director | - | Active |
Forth Ports Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1, Prince Of Wales Dock, Leith Docks, Edinburgh, Scotland, EH6 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Resolution | Resolution. | Download |
2021-10-11 | Capital | Capital allotment shares. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Capital | Capital statement capital company with date currency figure. | Download |
2017-11-29 | Capital | Legacy. | Download |
2017-11-29 | Insolvency | Legacy. | Download |
2017-11-29 | Resolution | Resolution. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.