UKBizDB.co.uk

INTL CONSULT & GOODS TRADE LTD

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

This company is commonly known as Intl Consult & Goods Trade Ltd. The company was founded 16 years ago and was given the registration number 06471881. The firm's registered office is in RICKMANSWORTH. You can find them at 1st Floor Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTL CONSULT & GOODS TRADE LTD
Company Number:06471881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Power Accountax Ltd Mailbox 3, Millbrook Road West, Southampton, England, SO15 0HW

Corporate Secretary18 January 2024Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, WD3 5LH

Director01 December 2017Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH

Secretary12 May 2011Active
138 Marshall Square, Southampton, SO15 2PT

Corporate Secretary14 January 2008Active
C/O Lawdit Bn, 1 Brunswick Place, Southampton, SO15 2AN

Corporate Secretary04 April 2008Active
8c, High Street, Southampton, Uk, SO14 2DH

Corporate Secretary17 February 2009Active
Suite 808,, 1220 N. Market Street, Wilmington, Newcastle, Delaware,

Director17 April 2008Active
78, Cromer Road, Millbrook, Southampton, SO16 9HQ

Director26 June 2009Active
138 Greenidge Court, Marshall Square, Southampton, SO15 2PT

Director14 January 2008Active
30, Mobolaji Bank Anthony Way, Ikeja, Lagos, Nigeria,

Director30 September 2008Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH

Director18 June 2010Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH

Director05 March 2014Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH

Director11 May 2013Active
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH

Director30 June 2010Active
138, Greenidge Court, Marshall Square, Southampton, Uk, SO152PT

Director30 September 2008Active
138 Marshall Square, Greeidge Court, Southampton, SO15 2PT

Director17 April 2008Active
138 Marshall Square, Southampton, SO15 2PT

Corporate Director08 May 2008Active
29, Carlton Crescent, Southampton, England, SO15 2EW

Corporate Director08 May 2015Active
29, Carlton Crescent, Southampton, England, SO15 2EW

Corporate Director08 May 2015Active

People with Significant Control

Mr Izaz Ali
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:1st Floor Sheraton House, Lower Road, Rickmansworth, WD3 5LH
Nature of control:
  • Significant influence or control
Mr Bruno Nigro
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:Italian
Address:1st Floor Sheraton House, Lower Road, Rickmansworth, WD3 5LH
Nature of control:
  • Significant influence or control as trust
Eurocontinental Trade Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:138, Marshall Square, Southampton, England, SO15 2PT
Nature of control:
  • Ownership of shares 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
2024-05-16Address

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

Download
2024-05-16Officers

Change person director company with change date.

Download
2024-05-16Officers

Change corporate secretary company with change date.

Download
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-27Officers

Appoint corporate secretary company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.