INTERNATIONAL CARGO CENTRE LIMITED - BRAINTREE
Company Profile | Company Filings |
Overview
INTERNATIONAL CARGO CENTRE LIMITED is a Private Limited Company from BRAINTREE ENGLAND and has the status: Active.
INTERNATIONAL CARGO CENTRE LIMITED was incorporated 29 years ago on 25/05/1994 and has the registered number: 02932640. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
INTERNATIONAL CARGO CENTRE LIMITED was incorporated 29 years ago on 25/05/1994 and has the registered number: 02932640. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
INTERNATIONAL CARGO CENTRE LIMITED - BRAINTREE
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
52243 - Cargo handling for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
700 AVENUE WEST
BRAINTREE
ESSEX
CM77 7AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD LEE MYSON | Apr 1972 | British | Director | 2022-06-01 | CURRENT |
MR MICHAEL ROBERT FREARSON | Jun 1966 | British | Director | 2018-06-01 UNTIL 2020-04-30 | RESIGNED |
MR SHAUN ROY GODFREY | May 1966 | British | Director | 2020-04-30 UNTIL 2022-02-28 | RESIGNED |
MR PETER GRANT TOUGH | Mar 1950 | British | Director | 2004-06-10 UNTIL 2018-08-02 | RESIGNED |
MR JONATHAN IAN SIMPSON | Feb 1976 | British | Director | 2020-04-30 UNTIL 2021-04-27 | RESIGNED |
ROBERT ROSS | Sep 1982 | British | Director | 2020-04-30 UNTIL 2021-11-22 | RESIGNED |
TERENCE WILLIAM MUNDAY | Feb 1947 | British | Director | 1994-05-25 UNTIL 2009-04-08 | RESIGNED |
MR COLIN PATRICK DOWLING | May 1955 | British | Director | 2014-09-10 UNTIL 2018-06-01 | RESIGNED |
MR PETER JAMES ERRINGTON | Oct 1945 | British | Director | 1994-05-25 UNTIL 2018-06-01 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1994-05-25 UNTIL 1994-05-25 | RESIGNED | ||
MR GLEN BOYCE | Jan 1967 | British | Director | 2022-07-19 UNTIL 2022-09-30 | RESIGNED |
PAULINE MARGARET MUNDAY | Jul 1953 | Secretary | 2005-01-01 UNTIL 2010-12-31 | RESIGNED | |
MRS CAROL ANGELA WRAIGHT | Secretary | 2015-05-01 UNTIL 2018-06-01 | RESIGNED | ||
MR STEPHEN WILLIAM BLYTH | Apr 1955 | British | Director | 2018-06-01 UNTIL 2021-04-27 | RESIGNED |
MRS TRACEY LOUISE BENNETT | Aug 1966 | British | Director | 2018-06-01 UNTIL 2020-04-30 | RESIGNED |
MR PETER GRANT TOUGH | Mar 1950 | British | Secretary | 1994-05-25 UNTIL 2005-01-01 | RESIGNED |
MR MICHAEL WILLIAMSON | Oct 1971 | British | Director | 2021-04-27 UNTIL 2022-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cargo Marketing Services Limited | 2018-06-01 - 2020-04-30 | Tamworth | Ownership of shares 50 to 75 percent | |
Anglia Forwarding Group Limited | 2016-04-06 | Braintree Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INTERNATIONAL_CARGO_CENTR - Accounts | 2020-12-04 | 31-03-2020 | £40,109 Cash £-462,163 equity |