INTERNATIONAL TRANSPORT LIMITED
Overview
| Company Name | INTERNATIONAL TRANSPORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02663120 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL TRANSPORT LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INTERNATIONAL TRANSPORT LIMITED located?
| Registered Office Address | Leslie Ford House Tilbury RM18 7EH Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL TRANSPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 918 LIMITED | Nov 14, 1991 | Nov 14, 1991 |
What are the latest accounts for INTERNATIONAL TRANSPORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERNATIONAL TRANSPORT LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL TRANSPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Stuart Alastair Macgregor as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carole Jean Cran as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Graham Hammond as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Appointment of Mr Stuart James Wallace as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 04, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of INTERNATIONAL TRANSPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMYTH, Pamela June | Secretary | Leslie Ford House Tilbury RM18 7EH Essex | British | 172006710001 | ||||||
| MACGREGOR, Stuart Alastair | Director | Leslie Ford House Tilbury RM18 7EH Essex | United Kingdom | British | 330152850001 | |||||
| WALLACE, Stuart James | Director | Leslie Ford House Tilbury RM18 7EH Essex | Scotland | British | 168159580002 | |||||
| GLEDHILL, Jeremy | Secretary | 9 Black Fan Close EN2 0RL Enfield Middlesex | British | 46297430002 | ||||||
| HAWKINS, Alan Keith | Secretary | Woodmans Cottage Back Lane HP8 4PD Chalfont St Giles Buckinghamshire | British | 3667960001 | ||||||
| MCNEILL, Morag | Secretary | RM18 7EH Tilbury Leslie Ford House Essex | British | 2396760002 | ||||||
| BEECHAM, Sidney Charles | Director | 95 Boleyn Court Epping New Road IG9 5UF Buckhurst Hill Essex | British | 37255010001 | ||||||
| CRAN, Carole Jean | Director | Leslie Ford House Tilbury RM18 7EH Essex | Scotland | British | 241800710001 | |||||
| FARROW, Peter | Director | 9 Westerings Bicknacre CM3 4ND Danbury Essex | British | 3668280001 | ||||||
| FLEMING, Alistair | Director | Mayfield 8 Erskine Road Giffnock G46 6TQ Glasgow Lanarkshire | British | 1359650001 | ||||||
| HAMMOND, Charles Graham | Director | RM18 7EH Tilbury Leslie Ford House Essex | Scotland | British | 498460009 | |||||
| HARRIS, Alan George | Director | 26 Shorefields SS7 5BQ Benfleet Essex | British | 11826640001 | ||||||
| HILLS, Terence Michael | Director | 2 Chestnut Avenue RM16 2UJ Grays Essex | English | 21801720002 | ||||||
| JAMES, Robert | Director | 37 Shakespeare Drive Shirley B90 2AL Solihull West Midlands | British | 21587440001 | ||||||
| MACINTOSH, Alexander James | Director | 29 Richborne Terrace SW8 1AS London | British | 60640001 | ||||||
| MCNAB, John | Director | 48 Daines Way SS1 3PQ Thorpe Bay Essex | British | 104045630002 | ||||||
| MORRISON, Alexander Charles | Director | Drum House Drum KY13 0UN Kinross Fife | British | 806880001 | ||||||
| MURRAY, William Wilson | Director | RM18 7EH Tilbury Leslie Ford House Essex | United Kingdom | British | 498890002 | |||||
| NICHOLS, Frederick Edward | Director | 24 Vincent Road Highams Park E4 9PP London | British | 57312640001 | ||||||
| PALMER, Nicola Catharine | Director | Leslie Ford House Tilbury RM18 7EH Essex | United Kingdom | Australian | 119715280003 | |||||
| PATERSON, Stuart Randall | Director | Leslie Ford House Tilbury RM18 7EH Essex | Scotland | British | 64281400001 | |||||
| RAVENSCROFT, Alan Peter | Director | 37 Forest View North Chingford E4 7AU London | British | 1452620001 | ||||||
| SCHOLES, Pamela Ann | Director | Seven Dials House 29 Earlham Street WC2H 9LD London | British | 34547270002 | ||||||
| THOMPSON, Hugh Macrae | Director | Fryern Barn Fryern Park RH20 4HG Storrington West Sussex | British | 4959050005 | ||||||
| WINCKLES, Richard Kenneth | Director | Dial House Sandy Lane RH8 9LU Oxted Surrey | British | 69958990002 |
Who are the persons with significant control of INTERNATIONAL TRANSPORT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Forth Ports Limited | Apr 06, 2016 | Prince Of Wales Dock, Leith Docks EH6 7DX Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0