Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITAL LOGISTICS LIMITED
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 Overview

About Ital Logistics Ltd
ITAL LOGISTICS LIMITED was founded on 2000-08-10 and has its registered office in Heywood. The organisation's status is listed as "Active". Ital Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ITAL LOGISTICS LIMITED
 
Legal Registered Office
UNIT 1 BIRCH BUSINESS PARK
WHITTLE LANE
HEYWOOD
LANCASHIRE
OL10 2SX
Other companies in M22
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITAL LOGISTICS LIMITED
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.
Companies with same name ITAL LOGISTICS LIMITED
The following companies were found which have the same name as ITAL LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITAL LOGISTICS LLC 1704 SUNNYBROOK DR IRVING TX 75061 Active Company formed on the 2020-03-23

Company Officers of ITAL LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DAVID DENTON
Company Secretary 2004-04-01
PHILIP DAVID DENTON
Director 2000-08-10
DIANNE DENTON-MORLEY
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM CROSS
Director 2000-08-10 2015-08-19
BRIAN PETER HAY
Director 2000-08-10 2015-08-19
ROBERTO TAGLIARENI
Director 2000-12-06 2013-02-13
DAVID GARRATT
Company Secretary 2000-08-10 2004-04-01
DAVID GARRATT
Director 2000-08-10 2004-04-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-08-10 2000-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVID DENTON ITAL HOLDINGS (UK) LTD Director 2015-06-24 CURRENT 2015-06-24 Active
DIANNE DENTON-MORLEY ITAL HOLDINGS (UK) LTD Director 2015-06-24 CURRENT 2015-06-24 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
2024-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-08DIRECTOR APPOINTED MR DEREK COLIN HEAP
2022-10-11DIRECTOR APPOINTED MR JAMES ROBERT MEARS
2022-10-11DIRECTOR APPOINTED MR MICHAEL ROBERT WHITNEY
2022-10-11DIRECTOR APPOINTED MR DEAN EMSLEY
2022-10-11DIRECTOR APPOINTED MR KURTIS REES
2022-10-11DIRECTOR APPOINTED MISS ASHLEIGH ELIZABETH GREEN
2022-10-11Director's details changed for Mr Philip David Denton on 2022-09-28
2022-10-11Termination of appointment of Philip David Denton on 2022-09-28
2022-10-11TM02Termination of appointment of Philip David Denton on 2022-09-28
2022-10-11CH01Director's details changed for Mr Philip David Denton on 2022-09-28
2022-10-11AP01DIRECTOR APPOINTED MR JAMES ROBERT MEARS
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 040505760003
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040505760003
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-06Director's details changed for Mrs Dianne Denton-Morley on 2022-06-06
2022-06-06SECRETARY'S DETAILS CHNAGED FOR PHILIP DAVID DENTON on 2022-06-06
2022-06-06Change of details for Ital Holdings (Uk) Ltd as a person with significant control on 2016-04-06
2022-06-06PSC05Change of details for Ital Holdings (Uk) Ltd as a person with significant control on 2016-04-06
2022-06-06CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP DAVID DENTON on 2022-06-06
2022-06-06CH01Director's details changed for Mrs Dianne Denton-Morley on 2022-06-06
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 600
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 600
2016-06-08AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-06CH01Director's details changed for Mrs Dianne Denton-Morley on 2016-06-02
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18AP01DIRECTOR APPOINTED MRS DIANNE DENTON-MORLEY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSS
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HAY
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040505760002
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 600
2015-08-17AR0110/08/15 ANNUAL RETURN FULL LIST
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM Leestone Road Sharston Industrial Estate Sharston Manchester M22 4RB
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040505760001
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 600
2014-09-01AR0110/08/14 ANNUAL RETURN FULL LIST
2013-09-10AR0110/08/13 ANNUAL RETURN FULL LIST
2013-04-23CH01Director's details changed for Philip David Denton on 2013-04-22
2013-04-23CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP DAVID DENTON on 2013-04-22
2013-02-19RES13THAT 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
2013-02-19RES10Resolutions 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...
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO TAGLIARENI
2013-02-13SH0117/01/13 STATEMENT OF CAPITAL GBP 600
2012-08-31AR0110/08/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-02AR0110/08/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM CROSS / 11/08/2010
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-25AR0110/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO TAGLIARENI / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID DENTON / 01/10/2009
2010-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAY / 21/09/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROSS / 15/08/2008
2009-09-07363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-15363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-30363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-04363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-19363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: UNITS 22/23 NEWHAVEN BUSINESS PARK, BARTON LANE, ECCLES MANCHESTER LANCASHIRE M30 0HH
2004-08-23363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25288cSECRETARY'S PARTICULARS CHANGED
2003-12-03288cDIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-14363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-25288cDIRECTOR'S PARTICULARS CHANGED
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-03-22288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288cDIRECTOR'S PARTICULARS CHANGED
2001-01-0388(2)RAD 06/12/00--------- £ SI 299@1=299 £ IC 1/300
2000-09-18288aNEW DIRECTOR APPOINTED
2000-08-18288bSECRETARY RESIGNED
2000-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ITAL LOGISTICS 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 ITAL LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-17 Outstanding RBS INVOICE FINANCE LIMITED
2014-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ITAL LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of ITAL LOGISTICS LIMITED registering or being granted any patents
Domain Names

ITAL LOGISTICS LIMITED owns 2 domain names.

ital-logistics.co.uk   itallogistics.co.uk  

Trademarks

Trademark applications by ITAL LOGISTICS LIMITED

ITAL LOGISTICS LIMITED is the Original Applicant for the trademark Image for mark UK00003046199 FREIGHTsoft ™ (UK00003046199) through the UKIPO on the 2014-03-11
Trademark class: Computer software.
Income
Government Income
We have not found government income sources for ITAL LOGISTICS 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 (49410 - Freight transport by road) as ITAL LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ITAL LOGISTICS 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.
Import/Export of Goods
Goods imported/exported by ITAL LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0029033926
2018-07-0040169991Rubber-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)
2016-09-0084179000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITAL LOGISTICS 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 ITAL LOGISTICS 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.