About

Registered Number: 01677239
Date of Incorporation: 11/11/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 66 Hailey Road, Erith, Kent, DA18 4AA,

 

Intersped Logistics (UK) Ltd was founded on 11 November 1982 and has its registered office in Erith in Kent. The companies directors are listed as Constantine, Amy Leanne, Murphy, Ray Phillip, Murphy, Ray Phillip, Playfair, Denise, Manolesos, Andreas George, Mynn, David John, Phillips, Alexandra Daphne, Phillips, Leslie John, Playfair, Denise at Companies House. Currently we aren't aware of the number of employees at the the organisation. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINE, Amy Leanne 22 May 2019 - 1
MURPHY, Ray Phillip 07 November 2003 - 1
MANOLESOS, Andreas George N/A 16 March 2011 1
MYNN, David John 01 March 2016 31 May 2019 1
PHILLIPS, Alexandra Daphne N/A 12 May 1992 1
PHILLIPS, Leslie John 12 May 1992 30 June 2004 1
PLAYFAIR, Denise 01 March 2016 15 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Ray Phillip 30 June 2004 09 March 2011 1
PLAYFAIR, Denise 09 March 2011 15 May 2017 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 21 November 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 17 May 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 06 October 2018
AA01 - Change of accounting reference date 20 July 2018
CS01 - N/A 23 April 2018
SH01 - Return of Allotment of shares 14 November 2017
AA - Annual Accounts 18 August 2017
MR04 - N/A 18 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
PSC04 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
TM01 - Termination of appointment of director 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
CS01 - N/A 12 May 2017
CH01 - Change of particulars for director 13 March 2017
CH03 - Change of particulars for secretary 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
AD01 - Change of registered office address 13 March 2017
MR01 - N/A 07 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA01 - Change of accounting reference date 10 November 2015
AA01 - Change of accounting reference date 23 April 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 09 April 2015
CH01 - Change of particulars for director 16 March 2015
AA01 - Change of accounting reference date 15 December 2014
AA - Annual Accounts 07 November 2014
MR01 - N/A 22 July 2014
AR01 - Annual Return 24 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AR01 - Annual Return 23 April 2012
CH03 - Change of particulars for secretary 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 17 August 2011
SH01 - Return of Allotment of shares 16 August 2011
SH01 - Return of Allotment of shares 15 August 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
RESOLUTIONS - N/A 05 May 2011
AR01 - Annual Return 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2011
SH03 - Return of purchase of own shares 05 May 2011
TM01 - Termination of appointment of director 08 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AP03 - Appointment of secretary 15 March 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 27 April 2009
225 - Change of Accounting Reference Date 04 December 2008
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 28 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 24 April 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 09 June 2005
395 - Particulars of a mortgage or charge 09 February 2005
287 - Change in situation or address of Registered Office 03 December 2004
AA - Annual Accounts 01 September 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363a - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
AA - Annual Accounts 09 October 2003
363a - Annual Return 22 April 2003
AA - Annual Accounts 09 August 2002
363a - Annual Return 16 May 2002
AA - Annual Accounts 26 September 2001
CERTNM - Change of name certificate 30 May 2001
363a - Annual Return 10 May 2001
AA - Annual Accounts 18 October 2000
363a - Annual Return 18 April 2000
353 - Register of members 22 March 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 21 May 1999
AUD - Auditor's letter of resignation 23 July 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 04 June 1993
395 - Particulars of a mortgage or charge 24 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1993
RESOLUTIONS - N/A 01 February 1993
123 - Notice of increase in nominal capital 01 February 1993
288 - N/A 18 May 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 15 May 1992
AA - Annual Accounts 27 July 1991
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
363 - Annual Return 02 October 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 16 January 1990
AA - Annual Accounts 20 January 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 12 November 1986
363 - Annual Return 10 October 1986
288 - N/A 25 June 1986
288 - N/A 31 May 1986
287 - Change in situation or address of Registered Office 31 May 1986
MISC - Miscellaneous document 11 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

Debenture 22 May 2012 Outstanding

N/A

Rent deposit deed 06 July 2011 Fully Satisfied

N/A

Rent deposit deed 06 July 2011 Fully Satisfied

N/A

All assets debenture 28 March 2011 Outstanding

N/A

Debenture 11 May 2010 Fully Satisfied

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Fixed and floating charge 16 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.