About

Registered Number: 03255651
Date of Incorporation: 27/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), Rutland House, 148 Edmund Street, Birmingham, B3 2JR,

 

Founded in 1996, Intellitrans Ltd are based in Birmingham, it's status is listed as "Active". The current directors of this company are listed as Sherman, Kenneth Clark, Butler, Pauline, Bassett, Stephen Gordon, Beiler, Benjamin, Fitzgerald, Michael David, Gerstein, Richard, Glinski, Markus Bernhard, Tiley-nunn, Ian Nicholas John at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERMAN, Kenneth Clark 15 December 2014 - 1
BASSETT, Stephen Gordon 27 March 1998 31 December 2000 1
BEILER, Benjamin 18 January 2001 07 January 2002 1
FITZGERALD, Michael David 24 December 1996 27 March 1998 1
GERSTEIN, Richard 27 March 1998 07 November 2014 1
GLINSKI, Markus Bernhard 12 May 2003 09 September 2004 1
TILEY-NUNN, Ian Nicholas John 23 December 1996 27 March 1998 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Pauline 23 January 2001 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 27 September 2019
RP04CS01 - N/A 13 August 2019
RP04CS01 - N/A 13 August 2019
SH01 - Return of Allotment of shares 29 July 2019
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 27 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AD01 - Change of registered office address 10 November 2016
AP01 - Appointment of director 10 November 2016
AP04 - Appointment of corporate secretary 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 28 September 2015
AUD - Auditor's letter of resignation 23 July 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 12 May 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 September 2004
AA - Annual Accounts 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 October 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2001
AA - Annual Accounts 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
CERTNM - Change of name certificate 17 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 10 November 1999
363s - Annual Return 10 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1999
AA - Annual Accounts 08 February 1999
287 - Change in situation or address of Registered Office 02 October 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 30 March 1998
363s - Annual Return 20 March 1998
395 - Particulars of a mortgage or charge 12 February 1998
225 - Change of Accounting Reference Date 14 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
RESOLUTIONS - N/A 07 January 1997
MEM/ARTS - N/A 07 January 1997
CERTNM - Change of name certificate 24 October 1996
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.