Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTRADA SHIPS MANAGEMENT LIMITED
Company Information for

INTRADA SHIPS MANAGEMENT LIMITED

75 MAIN ROAD, GIDEA PARK, ROMFORD, RM2 5EL,
Company Registration Number
02139845
Private Limited Company
Active

Company Overview

About Intrada Ships Management Ltd
INTRADA SHIPS MANAGEMENT LIMITED was founded on 1987-06-11 and has its registered office in Romford. The organisation's status is listed as "Active". Intrada Ships Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTRADA SHIPS MANAGEMENT LIMITED
 
Legal Registered Office
75 MAIN ROAD
GIDEA PARK
ROMFORD
RM2 5EL
Other companies in RM2
 
Filing Information
Company Number 02139845
Company ID Number 02139845
Date formed 1987-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 05:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTRADA SHIPS MANAGEMENT LIMITED
The accountancy firm based at this address is JENNY PECHEUR ACCOUNTING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTRADA SHIPS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS MILLATT
Company Secretary 1991-05-21
ROY JOHN BROOKS
Director 1999-09-30
CINDY LEE CRANCHER
Director 2007-04-25
BARBARA JANET MILLATT
Director 1991-05-21
PETER THOMAS MILLATT
Director 1991-05-21
MARION TERASE FRANCES OSBORNE
Director 1999-09-30
MARK THOMPSON
Director 2013-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS MILLATT KOYO TRADING COMPANY LTD Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
PETER THOMAS MILLATT INTRADA CHARTERING LIMITED Company Secretary 1995-04-04 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT SCOTLINE LIMITED Company Secretary 1993-01-29 CURRENT 1983-01-27 Active
ROY JOHN BROOKS SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
ROY JOHN BROOKS SOUTH EAST MARINE ASSOCIATION Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-10-07
ROY JOHN BROOKS SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
ROY JOHN BROOKS SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
ROY JOHN BROOKS SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
ROY JOHN BROOKS SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
ROY JOHN BROOKS INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
ROY JOHN BROOKS SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
ROY JOHN BROOKS SCOTLINE LIMITED Director 1998-11-04 CURRENT 1983-01-27 Active
ROY JOHN BROOKS SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
ROY JOHN BROOKS SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
ROY JOHN BROOKS SCOTLINE MARINE HOLDINGS LIMITED Director 1996-01-04 CURRENT 1995-11-03 Active
ROY JOHN BROOKS SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
ROY JOHN BROOKS HOHEBANK SHIPPING LIMITED Director 1994-04-12 CURRENT 1988-07-21 Active
CINDY LEE CRANCHER SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-28 CURRENT 1958-05-23 Active
CINDY LEE CRANCHER INTRADA ENGINEERING LIMITED Director 2007-04-25 CURRENT 1992-08-12 Active
CINDY LEE CRANCHER SCOTLINE LIMITED Director 2007-04-25 CURRENT 1983-01-27 Active
CINDY LEE CRANCHER SCOTLINE TERMINAL (MEDWAY) LIMITED Director 2007-04-25 CURRENT 1988-07-21 Active
CINDY LEE CRANCHER INTRADA CHARTERING LIMITED Director 2007-04-25 CURRENT 1988-07-21 Active
BARBARA JANET MILLATT INTRADA CHARTERING LIMITED Director 1992-02-13 CURRENT 1988-07-21 Active
BARBARA JANET MILLATT SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1991-04-12 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-27 CURRENT 1958-05-23 Active
PETER THOMAS MILLATT KOYO TRADING COMPANY LTD Director 2010-01-01 CURRENT 2008-09-25 Active
PETER THOMAS MILLATT SCOT CARRIER SHIPPING LIMITED Director 2004-11-23 CURRENT 2004-11-15 Active
PETER THOMAS MILLATT SCOT EXPLORER SHIPPING LIMITED Director 2004-08-02 CURRENT 2004-07-14 Active
PETER THOMAS MILLATT SCOT VENTURE SHIPPING LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
PETER THOMAS MILLATT SCOT MARINER SHIPPING LIMITED Director 2000-12-12 CURRENT 2000-12-12 Active
PETER THOMAS MILLATT INTRADA ENGINEERING LIMITED Director 2000-11-01 CURRENT 1992-08-12 Active
PETER THOMAS MILLATT SCOT PIONEER SHIPPING LIMITED Director 1997-12-23 CURRENT 1997-12-16 Active
PETER THOMAS MILLATT SCOT TRADER SHIPPING LIMITED Director 1996-08-21 CURRENT 1996-07-04 Active
PETER THOMAS MILLATT SCOTLINE MARINE HOLDINGS LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT SCOT RANGER SHIPPING LIMITED Director 1995-11-03 CURRENT 1995-11-03 Active
PETER THOMAS MILLATT INTRADA CHARTERING LIMITED Director 1995-04-04 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT HOHEBANK SHIPPING LIMITED Director 1994-04-05 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1991-04-12 CURRENT 1988-07-21 Active
PETER THOMAS MILLATT SCOTLINE LIMITED Director 1991-03-25 CURRENT 1983-01-27 Active
MARION TERASE FRANCES OSBORNE SCOT NAVIGATOR SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOT LEADER SHIPPING LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (TRANSIT) LIMITED Director 2011-01-28 CURRENT 1958-05-23 Active
MARION TERASE FRANCES OSBORNE KOYO TRADING COMPANY LTD Director 2008-09-25 CURRENT 2008-09-25 Active
MARION TERASE FRANCES OSBORNE SCOT TRADER SHIPPING LIMITED Director 2007-05-02 CURRENT 1996-07-04 Active
MARION TERASE FRANCES OSBORNE SCOT PIONEER SHIPPING LIMITED Director 2007-05-02 CURRENT 1997-12-16 Active
MARION TERASE FRANCES OSBORNE SCOT EXPLORER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-07-14 Active
MARION TERASE FRANCES OSBORNE HOHEBANK SHIPPING LIMITED Director 2007-05-02 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE SCOTLINE MARINE HOLDINGS LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT RANGER SHIPPING LIMITED Director 2007-05-02 CURRENT 1995-11-03 Active
MARION TERASE FRANCES OSBORNE SCOT MARINER SHIPPING LIMITED Director 2007-05-02 CURRENT 2000-12-12 Active
MARION TERASE FRANCES OSBORNE SCOT VENTURE SHIPPING LIMITED Director 2007-05-02 CURRENT 2001-01-26 Active
MARION TERASE FRANCES OSBORNE SCOT CARRIER SHIPPING LIMITED Director 2007-05-02 CURRENT 2004-11-15 Active
MARION TERASE FRANCES OSBORNE INTRADA ENGINEERING LIMITED Director 2000-10-08 CURRENT 1992-08-12 Active
MARION TERASE FRANCES OSBORNE SCOTLINE TERMINAL (MEDWAY) LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE INTRADA CHARTERING LIMITED Director 1999-09-30 CURRENT 1988-07-21 Active
MARION TERASE FRANCES OSBORNE SCOTLINE LIMITED Director 1998-11-04 CURRENT 1983-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MARION TERASE FRANCES OSBORNE
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-02CH01Director's details changed for Mr Robert William Millatt on 2022-11-08
2022-05-06AP01DIRECTOR APPOINTED MR JONATHAN JAMES MILLATT
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA JANET MILLATT
2020-06-30PSC07CESSATION OF PETER THOMAS MILLATT AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30PSC04Change of details for Mrs Barbara Janet Millatt as a person with significant control on 2020-06-30
2020-03-12PSC04Change of details for Mr Peter Thomas Millatt as a person with significant control on 2020-03-12
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021398450003
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-23AR0118/02/15 ANNUAL RETURN FULL LIST
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-24AR0118/02/14 ANNUAL RETURN FULL LIST
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-01AP01DIRECTOR APPOINTED MR MARK THOMPSON
2013-02-21AR0118/02/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-01AR0118/02/12 ANNUAL RETURN FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 01/03/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANET MILLATT / 01/03/2012
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0118/02/11 ANNUAL RETURN FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION TERASE FRANCES OSBORNE / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CINDY LEE CRANCHER / 16/03/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN BROOKS / 16/03/2011
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS MILLATT / 16/03/2011
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-23AR0118/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JANET MILLATT / 23/02/2010
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-25363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-06288aDIRECTOR APPOINTED MISS CINDY LEE CRANCHER
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-01363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-14AUDAUDITOR'S RESIGNATION
2006-02-23363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-16363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-24363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-06288aNEW DIRECTOR APPOINTED
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-06244DELIVERY EXT'D 3 MTH 30/06/98
1999-03-08225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-02-24CERTNMCOMPANY NAME CHANGED INTRADA FORWARDING LIMITED CERTIFICATE ISSUED ON 25/02/99
1998-09-03363sRETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS
1998-05-13AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-05-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-28CERTNMCOMPANY NAME CHANGED KOYO TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 29/04/97
1997-03-04363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-05-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-02AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-05-01363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-11-10363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-05-06AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTRADA SHIPS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTRADA SHIPS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2011-02-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2000-11-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTRADA SHIPS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of INTRADA SHIPS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTRADA SHIPS MANAGEMENT LIMITED
Trademarks
We have not found any records of INTRADA SHIPS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTRADA SHIPS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTRADA SHIPS MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTRADA SHIPS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTRADA SHIPS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTRADA SHIPS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.