About

Registered Number: 03341666
Date of Incorporation: 27/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 114-116 High Street, Gosforth, Newcastle Upon Tyne, NE3 1HB

 

Established in 1997, Inter Global Forwarding Ltd are based in Newcastle Upon Tyne, it's status is listed as "Active". Inter Global Forwarding Ltd has 5 directors listed as Goreham, Christopher Ben, Ions, Andrew David, Brownlee, Barbara, Brownlee, Glenn William, Clark, David. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOREHAM, Christopher Ben 25 November 2013 - 1
IONS, Andrew David 06 April 2016 - 1
BROWNLEE, Glenn William 07 April 1997 28 July 2015 1
CLARK, David 01 October 2001 17 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BROWNLEE, Barbara 07 April 1997 02 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 08 July 2019
MR01 - N/A 20 March 2019
MR04 - N/A 17 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 06 July 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 30 March 2017
MR04 - N/A 19 December 2016
MR01 - N/A 01 September 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
MR04 - N/A 06 May 2015
AR01 - Annual Return 28 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2015
AD01 - Change of registered office address 28 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 04 April 2013
SH01 - Return of Allotment of shares 15 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 28 March 2011
MG01 - Particulars of a mortgage or charge 23 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 23 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 01 April 2008
225 - Change of Accounting Reference Date 25 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 19 October 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 18 March 2005
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 25 March 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 24 May 1998
225 - Change of Accounting Reference Date 01 May 1998
287 - Change in situation or address of Registered Office 18 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
MEM/ARTS - N/A 03 June 1997
CERTNM - Change of name certificate 28 May 1997
287 - Change in situation or address of Registered Office 10 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2019 Outstanding

N/A

A registered charge 26 August 2016 Fully Satisfied

N/A

Debenture 08 June 2010 Fully Satisfied

N/A

Debenture 15 February 2010 Fully Satisfied

N/A

Debenture 16 September 2008 Fully Satisfied

N/A

Debenture 13 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.