About

Registered Number: 06844170
Date of Incorporation: 11/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Cygnus Point, Black Country New Road, West Bromwich, B70 0BD

 

Having been setup in 2009, Intuitive Freight Solutions Ltd has its registered office in West Bromwich, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Wright, Crawford James, Griffiths, Lewis Alexander, Hajco Secretaries Limited, Hajco Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Crawford James 01 October 2011 - 1
HAJCO DIRECTORS LIMITED 11 March 2009 10 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Lewis Alexander 10 September 2009 24 July 2013 1
HAJCO SECRETARIES LIMITED 11 March 2009 10 September 2009 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 18 October 2016
CH01 - Change of particulars for director 04 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 13 December 2013
TM02 - Termination of appointment of secretary 24 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 29 February 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AA - Annual Accounts 08 December 2011
RESOLUTIONS - N/A 04 November 2011
SH01 - Return of Allotment of shares 04 November 2011
CERTNM - Change of name certificate 03 November 2011
CONNOT - N/A 03 November 2011
AR01 - Annual Return 06 April 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 25 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AP03 - Appointment of secretary 22 October 2009
SH01 - Return of Allotment of shares 19 October 2009
CERTNM - Change of name certificate 29 September 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.