About

Registered Number: 01715333
Date of Incorporation: 15/04/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 13 Moat Way, Barwell, Leicestershire, LE9 8EY

 

Intertrans 148 Ltd was established in 1983, it has a status of "Active". The organisation has no directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 03 July 2018
CH03 - Change of particulars for secretary 30 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 18 March 2010
AA - Annual Accounts 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 28 April 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 08 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 30 April 2002
AA - Annual Accounts 02 May 2001
225 - Change of Accounting Reference Date 02 May 2001
363s - Annual Return 10 April 2001
RESOLUTIONS - N/A 12 September 2000
RESOLUTIONS - N/A 12 September 2000
225 - Change of Accounting Reference Date 12 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 02 May 1999
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
363s - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
CERTNM - Change of name certificate 30 April 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 28 April 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 27 April 1995
363s - Annual Return 27 April 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 03 May 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 05 May 1993
AA - Annual Accounts 01 July 1992
RESOLUTIONS - N/A 27 May 1992
RESOLUTIONS - N/A 27 May 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 30 July 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 25 May 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 29 June 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
363 - Annual Return 31 January 1987
AA - Annual Accounts 28 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2000 Outstanding

N/A

Charge 30 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.