About

Registered Number: 05155201
Date of Incorporation: 16/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, CM24 8BE

 

Having been setup in 2004, International Trade Developments Ltd are based in Stansted in Essex, it has a status of "Active". The current directors of this company are listed as Byrne, Mark Hatton, Jackson, David, Domis Limited, Domis Limited, Platten, Charles Colin, Sipal Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Mark Hatton 15 July 2011 - 1
PLATTEN, Charles Colin 16 June 2004 01 April 2006 1
SIPAL LIMITED 01 April 2006 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, David 16 June 2004 14 January 2013 1
DOMIS LIMITED 14 January 2013 14 January 2013 1
DOMIS LIMITED 14 January 2013 29 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 31 May 2019
PSC04 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC01 - N/A 02 November 2018
PSC01 - N/A 02 November 2018
PSC04 - N/A 02 November 2018
PSC01 - N/A 02 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2016
AD04 - Change of location of company records to the registered office 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 03 March 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2013
AR01 - Annual Return 16 July 2013
AP04 - Appointment of corporate secretary 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP04 - Appointment of corporate secretary 24 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2012
AA01 - Change of accounting reference date 08 October 2012
AA - Annual Accounts 21 August 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 18 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 17 June 2010
CH02 - Change of particulars for corporate director 16 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 19 June 2007
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 20 June 2005
225 - Change of Accounting Reference Date 07 April 2005
287 - Change in situation or address of Registered Office 14 February 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.