About

Registered Number: 00922633
Date of Incorporation: 16/11/1967 (56 years and 5 months ago)
Company Status: Active
Registered Address: Suite 3 Sherbourne House, 23/25 Northolt Road, Harrow, HA2 0LH,

 

International Freight Services Ltd was founded on 16 November 1967 with its registered office in Harrow, it has a status of "Active". We don't know the number of employees at International Freight Services Ltd. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Richard Alan N/A 31 August 2007 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 12 March 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 06 August 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
PSC01 - N/A 01 August 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 04 August 2014
CH03 - Change of particulars for secretary 04 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 05 September 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 31 October 1997
287 - Change in situation or address of Registered Office 24 September 1997
363s - Annual Return 13 August 1997
AA - Annual Accounts 08 October 1996
CERTNM - Change of name certificate 20 August 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 25 January 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 04 August 1994
287 - Change in situation or address of Registered Office 25 May 1994
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 27 April 1994
COCOMP - Order to wind up 07 June 1993
F14 - Notice of wind up 26 May 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 31 January 1993
CERTNM - Change of name certificate 12 January 1993
363b - Annual Return 03 October 1991
288 - N/A 04 June 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 19 February 1991
287 - Change in situation or address of Registered Office 05 January 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
363 - Annual Return 08 February 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 11 September 1987
395 - Particulars of a mortgage or charge 02 July 1987
287 - Change in situation or address of Registered Office 26 August 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 June 1987 Fully Satisfied

N/A

Guarantee & debenture 13 May 1985 Fully Satisfied

N/A

Guarantee & debenture 06 April 1981 Fully Satisfied

N/A

Guarantee and debenture 03 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.