INTEGRATED TRANSPORT PLANNING LIMITED
Overview
| Company Name | INTEGRATED TRANSPORT PLANNING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03485430 |
| 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 INTEGRATED TRANSPORT PLANNING LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INTEGRATED TRANSPORT PLANNING LIMITED located?
| Registered Office Address | 1st Floor 1 Broadway NG1 1PR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED TRANSPORT PLANNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1044) LIMITED | Dec 24, 1997 | Dec 24, 1997 |
What are the latest accounts for INTEGRATED TRANSPORT PLANNING 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 INTEGRATED TRANSPORT PLANNING LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATED TRANSPORT PLANNING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with updates | 4 pages | CS01 | ||
Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on May 23, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mazhar Hussain as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Martijn Pim Sjoerd Nieuwenhuis as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Marcel Eggebeen as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Termination of appointment of Jonathan Simon Bull as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Change of details for Haskoningdhv Uk Holdings Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Simon Bull as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Craig John Huntbatch as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 24, 2020 with updates | 4 pages | CS01 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Notification of Haskoningdhv Uk Holdings Limited as a person with significant control on Oct 19, 2020 | 2 pages | PSC02 | ||
Cessation of Colin Brader as a person with significant control on Oct 19, 2020 | 1 pages | PSC07 | ||
Cessation of Nicholas David Ayland as a person with significant control on Oct 19, 2020 | 1 pages | PSC07 | ||
Cessation of Jonathan Parker as a person with significant control on Oct 19, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Simon John Pugh as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Who are the officers of INTEGRATED TRANSPORT PLANNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGGEBEEN, Marcel | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | Netherlands | Dutch | 328954060001 | |||||
| NIEUWENHUIS, Martijn Pim Sjoerd | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | Netherlands | Dutch | 328954570001 | |||||
| KING, Deborah Anne | Secretary | 1 Broadway NG1 1PR Nottingham 1st Floor England | British | 56955590002 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| AYLAND, Nicholas David, Dr | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | English | 24560220002 | |||||
| BRADER, Colin | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | British | 56955170001 | |||||
| BRADLEY, James Michael | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | English | 184466290004 | |||||
| BULL, Jonathan Simon | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | British | 209581330002 | |||||
| FABER, Denise | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | British | 265712730001 | |||||
| HUNTBATCH, Craig John | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | British | 137174610001 | |||||
| HUSSAIN, Mazhar | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | British | 209570140001 | |||||
| KENDRICK, Michael John | Director | 44 Edgemont Road Weston Favell NN3 3PQ Northampton Northamptonshire | British | 15169410001 | ||||||
| KING, Christopher | Director | 47 Banky Meadow Burbage LE10 2AA Hinckley Leicestershire | England | British | 81798580006 | |||||
| KOTTLER, Robert Eric | Director | Aspelia Grove Road HP9 1UR Beaconsfield Bucks | England | British | 12448250001 | |||||
| LOCK, David Peter | Director | Stone Barn 4 Leys Road Loughton MK5 8AZ Milton Keynes Buckinghamshire | England | British | 3408710001 | |||||
| PALMER, Daniel | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | British | 265712840001 | |||||
| PARKER, Jonathan | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | United Kingdom | British | 91146600002 | |||||
| POWELL, William David | Director | Bowden House 1 Bowden Road NN5 5LT Northampton Northamptonshire | British | 57009500001 | ||||||
| PUGH, Simon John | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | United Kingdom | British | 216120190001 | |||||
| REVILL, Lawrence Louis | Director | Burley Cottages Walton Road Milton Keynes Village MK10 9AQ Milton Keynes 1 England | England | English | 75348800002 | |||||
| TAYLOR, Neil Christopher | Director | 1 Broadway NG1 1PR Nottingham 1st Floor England | England | British | 221624880001 | |||||
| WHEWAY, Anthony Nigel James | Director | 50 North Thirteenth Street Milton Keynes MK9 3BP | England | English | 220544380001 | |||||
| WHEWAY, Anthony Nigel James | Director | Greencroft Scotts Lane MK18 1PZ Maids Moreton Buckinghamshire | England | English | 220544380001 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of INTEGRATED TRANSPORT PLANNING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haskoning Uk Holdings Limited | Oct 19, 2020 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Christopher Taylor | Jan 01, 2017 | 50 North Thirteenth Street Milton Keynes MK9 3BP | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Nigel James Wheway | Dec 12, 2016 | 50 North Thirteenth Street Milton Keynes MK9 3BP | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Brader | Apr 06, 2016 | 1 Broadway NG1 1PR Nottingham 1st Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Parker | Apr 06, 2016 | 1 Broadway NG1 1PR Nottingham 1st Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Nicholas David Ayland | Apr 06, 2016 | 1 Broadway NG1 1PR Nottingham 1st Floor England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Michael Bradley | Apr 06, 2016 | 50 North Thirteenth Street Milton Keynes MK9 3BP | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lawrence Louis Revill | Apr 06, 2016 | 50 North Thirteenth Street Milton Keynes MK9 3BP | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
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