UKBizDB.co.uk

INTERNATIONAL TRANSPORT LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Leslie Ford House, Tilbury, Essex, RM18 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leslie Ford House, Tilbury, Essex , RM18 7EH

Secretary31 August 2012Active
Leslie Ford House, Tilbury, Essex , RM18 7EH

Director03 January 2018Active
Leslie Ford House, Tilbury, RM18 7EH

Director03 October 1995Active
Leslie Ford House, Tilbury, Essex , RM18 7EH

Director30 March 2023Active
9 Black Fan Close, Enfield, EN2 0RL

Secretary31 December 1995Active
Woodmans Cottage, Back Lane, Chalfont St Giles, HP8 4PD

Secretary-Active
Leslie Ford House, Tilbury, RM18 7EH

Secretary18 December 2008Active
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

Director09 February 1996Active
26 Shorefields, Benfleet, SS7 5BQ

Director-Active
2 Chestnut Avenue, Grays, RM16 2UJ

Director-Active
37 Shakespeare Drive, Shirley, Solihull, B90 2AL

Director24 October 1994Active
29 Richborne Terrace, London, SW8 1AS

Director-Active
48 Daines Way, Thorpe Bay, SS1 3PQ

Director-Active
Drum House, Drum, Kinross, KY13 0UN

Director03 October 1995Active
Leslie Ford House, Tilbury, RM18 7EH

Director03 October 1995Active
24 Vincent Road, Highams Park, London, E4 9PP

Director-Active
Leslie Ford House, Tilbury, Essex , RM18 7EH

Director15 July 2011Active
Leslie Ford House, Tilbury, Essex , RM18 7EH

Director06 April 2011Active
37 Forest View, North Chingford, London, E4 7AU

Director-Active
Seven Dials House, 29 Earlham Street, London, WC2H 9LD

Director01 February 1995Active
Fryern Barn, Fryern Park, Storrington, RH20 4HG

Director03 October 1995Active
Dial House Sandy Lane, Oxted, RH8 9LU

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-29Capital

Capital statement capital company with date currency figure.

Download
2017-11-29Capital

Legacy.

Download
2017-11-29Insolvency

Legacy.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.