Company Information for ITAL LOGISTICS LIMITED
UNIT 1 BIRCH BUSINESS PARK, WHITTLE LANE, HEYWOOD, LANCASHIRE, OL10 2SX,
|
Company Registration Number
04050576
Private Limited Company
Active |
Company Name | |
---|---|
ITAL LOGISTICS LIMITED | |
Legal Registered Office | |
UNIT 1 BIRCH BUSINESS PARK WHITTLE LANE HEYWOOD LANCASHIRE OL10 2SX Other companies in M22 | |
Company Number | 04050576 | |
---|---|---|
Company ID Number | 04050576 | |
Date formed | 2000-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB757838670 |
Last Datalog update: | 2024-08-05 08:15:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ITAL LOGISTICS LLC | 1704 SUNNYBROOK DR IRVING TX 75061 | Active | Company formed on the 2020-03-23 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP DAVID DENTON |
||
PHILIP DAVID DENTON |
||
DIANNE DENTON-MORLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM CROSS |
Director | ||
BRIAN PETER HAY |
Director | ||
ROBERTO TAGLIARENI |
Director | ||
DAVID GARRATT |
Company Secretary | ||
DAVID GARRATT |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITAL HOLDINGS (UK) LTD | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active | |
ITAL HOLDINGS (UK) LTD | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR DEREK COLIN HEAP | ||
DIRECTOR APPOINTED MR JAMES ROBERT MEARS | ||
DIRECTOR APPOINTED MR MICHAEL ROBERT WHITNEY | ||
DIRECTOR APPOINTED MR DEAN EMSLEY | ||
DIRECTOR APPOINTED MR KURTIS REES | ||
DIRECTOR APPOINTED MISS ASHLEIGH ELIZABETH GREEN | ||
Director's details changed for Mr Philip David Denton on 2022-09-28 | ||
Termination of appointment of Philip David Denton on 2022-09-28 | ||
TM02 | Termination of appointment of Philip David Denton on 2022-09-28 | |
CH01 | Director's details changed for Mr Philip David Denton on 2022-09-28 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT MEARS | |
REGISTRATION OF A CHARGE / CHARGE CODE 040505760003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040505760003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
Director's details changed for Mrs Dianne Denton-Morley on 2022-06-06 | ||
SECRETARY'S DETAILS CHNAGED FOR PHILIP DAVID DENTON on 2022-06-06 | ||
Change of details for Ital Holdings (Uk) Ltd as a person with significant control on 2016-04-06 | ||
PSC05 | Change of details for Ital Holdings (Uk) Ltd as a person with significant control on 2016-04-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP DAVID DENTON on 2022-06-06 | |
CH01 | Director's details changed for Mrs Dianne Denton-Morley on 2022-06-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Dianne Denton-Morley on 2016-06-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS DIANNE DENTON-MORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040505760002 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/14 FROM Leestone Road Sharston Industrial Estate Sharston Manchester M22 4RB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040505760001 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip David Denton on 2013-04-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP DAVID DENTON on 2013-04-22 | |
RES13 | THAT ON THE RECOMMENDATION OF THE DIRECTORS THE SUM OF £300 BEING PART OF THE COMPANY'S RESERVES BE AND IS CAPITALISED. 300 ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY 17/01/2013 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesThat on the recommendation of the directors the sum of £300 being part of the company's reserves be and is capitalised. 300 ordinary shares of £1 each in the capital of the company 17/01/2013... | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO TAGLIARENI | |
SH01 | 17/01/13 STATEMENT OF CAPITAL GBP 600 | |
AR01 | 10/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CROSS / 11/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO TAGLIARENI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID DENTON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAY / 21/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROSS / 15/08/2008 | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: UNITS 22/23 NEWHAVEN BUSINESS PARK, BARTON LANE, ECCLES MANCHESTER LANCASHIRE M30 0HH | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 06/12/00--------- £ SI 299@1=299 £ IC 1/300 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 ITAL LOGISTICS LIMITED
ITAL LOGISTICS LIMITED owns 2 domain names.
ital-logistics.co.uk itallogistics.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ITAL LOGISTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29033926 | ||||
40169991 | Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber and those of cellular rubber and those of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705) | |||
84179000 | Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |