The Quays
Salford
Manchester
M50 3XP
Secretary Name | Mrs Maria Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glencairn House 24 Albany Terrace Worcester Worcestershire WR1 3DX |
Director Name | Mrs Maria Jenkins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 October 2016) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Glencairn House 24 Albany Terrace Worcester Worcestershire WR1 3DX |
Secretary Name | Mrs Maria Jenkins |
---|---|
Status | Resigned |
Appointed | 11 December 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | County House Saint Mary's Street Worcester Worcestershire WR1 1HB |
Director Name | Mr James Anthony O'Neill |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hq Clippers Quay The Quays Salford Manchester M50 3XP |
Director Name | Mr Robert Kendall Jenkins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Clippers Quay The Quays Salford Manchester M50 3XP |
Website | internationaltradesolutions.co.u |
---|
Registered Address | The Junction Merchants Quay Salford Manchester M50 3SG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Robert Jenkins 51.00% Ordinary |
---|---|
49 at £1 | Maria Jenkins 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,562 |
Cash | £38,973 |
Current Liabilities | £41,427 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
27 March 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
3 February 2023 | Change of details for Customs Connect Limited as a person with significant control on 1 February 2023 (2 pages) |
3 February 2023 | Registered office address changed from Hq Clippers Quay the Quays Salford Manchester M50 3XP England to The Junction Merchants Quay Salford Manchester M50 3SG on 3 February 2023 (1 page) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
20 May 2021 | Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
20 May 2021 | Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
19 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 October 2019 | Termination of appointment of Robert Kendall Jenkins as a director on 30 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
15 October 2018 | Termination of appointment of James Anthony O'neill as a director on 30 September 2018 (1 page) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
8 November 2016 | Appointment of Mr Robert Kendall Jenkins as a director on 7 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Robert Kendall Jenkins as a director on 7 November 2016 (2 pages) |
11 October 2016 | Registered office address changed from C/O Robert Jenkins County House Saint Mary's Street Worcester Worcestershire WR1 1HB to Hq Clippers Quay Hq Clippers Quay the Quays Salford Manchester M50 3XP on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Hq Clippers Quay Hq Clippers Quay the Quays Salford Manchester M50 3XP England to Hq Clippers Quay the Quays Salford Manchester M50 3XP on 11 October 2016 (1 page) |
11 October 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
11 October 2016 | Appointment of Mr Neil Bryn Sheppard as a director on 10 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Robert Kendall Jenkins as a director on 10 October 2016 (1 page) |
11 October 2016 | Appointment of Mr Neil Bryn Sheppard as a director on 10 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Maria Jenkins as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Maria Jenkins as a secretary on 10 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Hq Clippers Quay Hq Clippers Quay the Quays Salford Manchester M50 3XP England to Hq Clippers Quay the Quays Salford Manchester M50 3XP on 11 October 2016 (1 page) |
11 October 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
11 October 2016 | Appointment of Mr James Anthony O'neill as a director on 10 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Maria Jenkins as a secretary on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Maria Jenkins as a director on 10 October 2016 (1 page) |
11 October 2016 | Registered office address changed from C/O Robert Jenkins County House Saint Mary's Street Worcester Worcestershire WR1 1HB to Hq Clippers Quay Hq Clippers Quay the Quays Salford Manchester M50 3XP on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Robert Kendall Jenkins as a director on 10 October 2016 (1 page) |
11 October 2016 | Appointment of Mr James Anthony O'neill as a director on 10 October 2016 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
11 December 2013 | Appointment of Mrs Maria Jenkins as a secretary (2 pages) |
11 December 2013 | Appointment of Mrs Maria Jenkins as a secretary (2 pages) |
19 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Registered office address changed from Cactus House, 30 Foregate Street Worcester Worcestershire WR1 1DS on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Cactus House, 30 Foregate Street Worcester Worcestershire WR1 1DS on 30 March 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Termination of appointment of Maria Jenkins as a secretary (1 page) |
18 November 2010 | Termination of appointment of Maria Jenkins as a secretary (1 page) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Maria Jenkins on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Maria Jenkins on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Robert Jenkins on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Robert Jenkins on 30 April 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: glencairn house 24 albany terrace worcester worcestershire WR1 3DX (1 page) |
18 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: glencairn house 24 albany terrace worcester worcestershire WR1 3DX (1 page) |
18 June 2007 | Location of debenture register (1 page) |
18 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
31 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
7 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members
|
11 May 2004 | Return made up to 30/04/04; full list of members
|
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 21 fels avenue harley warren worcester WR4 0LN (1 page) |
27 April 2003 | Director's particulars changed (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 21 fels avenue harley warren worcester WR4 0LN (1 page) |
27 April 2003 | Director's particulars changed (1 page) |
27 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Return made up to 30/04/03; full list of members
|
24 April 2003 | Return made up to 30/04/03; full list of members
|
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Ad 16/10/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
1 November 2002 | Ad 16/10/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
26 March 2002 | Ad 13/02/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 March 2002 | Ad 13/02/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 July 2001 | Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
24 July 2001 | Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2001 | Incorporation (20 pages) |
30 April 2001 | Incorporation (20 pages) |