About

Registered Number: 02749391
Date of Incorporation: 16/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 39 Thistle Down Close, Streetly, Sutton Coldfield, West Midlands, B74 3EE

 

Having been setup in 1992, International Trade Management Ltd are based in Sutton Coldfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRES, Mark Anthony 26 March 2000 01 June 2001 1
KITCYING-D'LIMA, Anna Elizabeth 04 June 1996 25 November 1998 1

Filing History

Document Type Date
CS01 - N/A 24 September 2019
AA - Annual Accounts 30 July 2019
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 18 January 2018
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 22 September 2015
AD01 - Change of registered office address 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 22 September 2015
CH03 - Change of particulars for secretary 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 30 September 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
RESOLUTIONS - N/A 27 August 2004
AA - Annual Accounts 27 August 2004
123 - Notice of increase in nominal capital 27 August 2004
287 - Change in situation or address of Registered Office 22 March 2004
363s - Annual Return 29 October 2003
MISC - Miscellaneous document 02 June 2003
AA - Annual Accounts 05 February 2003
225 - Change of Accounting Reference Date 05 February 2003
AA - Annual Accounts 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
363s - Annual Return 09 October 2002
123 - Notice of increase in nominal capital 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
RESOLUTIONS - N/A 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
123 - Notice of increase in nominal capital 15 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
RESOLUTIONS - N/A 09 October 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 22 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
363s - Annual Return 02 October 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 10 November 1996
288 - N/A 09 September 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
AA - Annual Accounts 14 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
225 - Change of Accounting Reference Date 10 June 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 23 August 1995
363s - Annual Return 21 October 1994
RESOLUTIONS - N/A 14 July 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 08 October 1993
287 - Change in situation or address of Registered Office 09 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
NEWINC - New incorporation documents 16 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.