About

Registered Number: 05315440
Date of Incorporation: 17/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Parkhouse East, Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7RB

 

Based in Staffordshire, Inter-lincs Express Parcel Delivery Service Ltd was established in 2004, it's status in the Companies House registry is set to "Active". This business has 5 directors listed in the Companies House registry. 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
AMIN, Bharti 17 December 2004 04 January 2005 1
WARREN, Martin Leroy 01 January 2005 01 January 2009 1
WOODFORD, Susan Ann 01 January 2005 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, James Edmund 12 December 2014 - 1
PARROTT, Stephen 12 December 2014 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 13 December 2019
CH01 - Change of particulars for director 23 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 December 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
AA - Annual Accounts 24 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 05 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2018
TM02 - Termination of appointment of secretary 28 June 2017
DISS40 - Notice of striking-off action discontinued 13 June 2017
AA - Annual Accounts 12 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 21 December 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AA - Annual Accounts 07 July 2016
DISS16(SOAS) - N/A 23 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 29 January 2016
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 17 June 2015
DISS16(SOAS) - N/A 13 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AP01 - Appointment of director 30 January 2015
AP03 - Appointment of secretary 28 January 2015
AP03 - Appointment of secretary 28 January 2015
AP01 - Appointment of director 27 January 2015
AD01 - Change of registered office address 27 January 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AA - Annual Accounts 11 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 08 December 2014
MR04 - N/A 25 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 January 2013
AA01 - Change of accounting reference date 12 April 2012
AAMD - Amended Accounts 04 April 2012
CH03 - Change of particulars for secretary 19 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 26 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
395 - Particulars of a mortgage or charge 01 March 2008
363a - Annual Return 27 February 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 10 January 2006
225 - Change of Accounting Reference Date 06 October 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
CERTNM - Change of name certificate 28 February 2005
287 - Change in situation or address of Registered Office 24 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.