About

Registered Number: 04050576
Date of Incorporation: 10/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Birch Business Park, Whittle Lane, Heywood, Lancashire, OL10 2SX

 

Ital Logistics Ltd was setup in 2000. Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed as Garratt, David, Tagliareni, Roberto.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRATT, David 10 August 2000 01 April 2004 1
TAGLIARENI, Roberto 06 December 2000 13 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 15 June 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 11 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
MR01 - N/A 01 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 May 2015
AD01 - Change of registered office address 03 December 2014
MR01 - N/A 08 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 20 March 2013
RESOLUTIONS - N/A 19 February 2013
TM01 - Termination of appointment of director 13 February 2013
SH01 - Return of Allotment of shares 13 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 14 June 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 30 August 2007
AAMD - Amended Accounts 06 July 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 19 May 2005
287 - Change in situation or address of Registered Office 11 November 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 02 June 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
225 - Change of Accounting Reference Date 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2015 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.