Company NameInternational Trade Solutions Limited
DirectorNeil Bryn Sheppard
Company StatusActive
Company Number04208371
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Neil Bryn Sheppard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
The Quays
Salford
Manchester
M50 3XP
Secretary NameMrs Maria Jenkins
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlencairn House
24 Albany Terrace
Worcester
Worcestershire
WR1 3DX
Director NameMrs Maria Jenkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(1 year, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 October 2016)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressGlencairn House
24 Albany Terrace
Worcester
Worcestershire
WR1 3DX
Secretary NameMrs Maria Jenkins
StatusResigned
Appointed11 December 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2016)
RoleCompany Director
Correspondence AddressCounty House Saint Mary's Street
Worcester
Worcestershire
WR1 1HB
Director NameMr James Anthony O'Neill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHq Clippers Quay
The Quays
Salford
Manchester
M50 3XP
Director NameMr Robert Kendall Jenkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
The Quays
Salford
Manchester
M50 3XP

Contact

Websiteinternationaltradesolutions.co.u

Location

Registered AddressThe Junction Merchants Quay
Salford
Manchester
M50 3SG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Robert Jenkins
51.00%
Ordinary
49 at £1Maria Jenkins
49.00%
Ordinary

Financials

Year2014
Net Worth£50,562
Cash£38,973
Current Liabilities£41,427

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

27 March 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
3 February 2023Change of details for Customs Connect Limited as a person with significant control on 1 February 2023 (2 pages)
3 February 2023Registered 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 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
20 May 2021Register 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 2021Register(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 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 October 2019Termination of appointment of Robert Kendall Jenkins as a director on 30 September 2019 (1 page)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
15 October 2018Termination of appointment of James Anthony O'neill as a director on 30 September 2018 (1 page)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 November 2016Appointment of Mr Robert Kendall Jenkins as a director on 7 November 2016 (2 pages)
8 November 2016Appointment of Mr Robert Kendall Jenkins as a director on 7 November 2016 (2 pages)
11 October 2016Registered 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 2016Registered 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 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
11 October 2016Appointment of Mr Neil Bryn Sheppard as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Robert Kendall Jenkins as a director on 10 October 2016 (1 page)
11 October 2016Appointment of Mr Neil Bryn Sheppard as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Maria Jenkins as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Maria Jenkins as a secretary on 10 October 2016 (1 page)
11 October 2016Registered 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 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
11 October 2016Appointment of Mr James Anthony O'neill as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Maria Jenkins as a secretary on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Maria Jenkins as a director on 10 October 2016 (1 page)
11 October 2016Registered 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 2016Termination of appointment of Robert Kendall Jenkins as a director on 10 October 2016 (1 page)
11 October 2016Appointment of Mr James Anthony O'neill as a director on 10 October 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
11 December 2013Appointment of Mrs Maria Jenkins as a secretary (2 pages)
11 December 2013Appointment of Mrs Maria Jenkins as a secretary (2 pages)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 March 2011Registered office address changed from Cactus House, 30 Foregate Street Worcester Worcestershire WR1 1DS on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Cactus House, 30 Foregate Street Worcester Worcestershire WR1 1DS on 30 March 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Termination of appointment of Maria Jenkins as a secretary (1 page)
18 November 2010Termination of appointment of Maria Jenkins as a secretary (1 page)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Maria Jenkins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Maria Jenkins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Robert Jenkins on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Robert Jenkins on 30 April 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Registered office changed on 18/06/07 from: glencairn house 24 albany terrace worcester worcestershire WR1 3DX (1 page)
18 June 2007Return made up to 30/04/07; full list of members (3 pages)
18 June 2007Location of debenture register (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
18 June 2007Registered office changed on 18/06/07 from: glencairn house 24 albany terrace worcester worcestershire WR1 3DX (1 page)
18 June 2007Location of debenture register (1 page)
18 June 2007Return made up to 30/04/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Return made up to 30/04/06; full list of members (3 pages)
31 July 2006Return made up to 30/04/06; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 30/04/05; full list of members (7 pages)
7 July 2005Return made up to 30/04/05; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 April 2003Secretary's particulars changed;director's particulars changed (1 page)
27 April 2003Registered office changed on 27/04/03 from: 21 fels avenue harley warren worcester WR4 0LN (1 page)
27 April 2003Director's particulars changed (1 page)
27 April 2003Registered office changed on 27/04/03 from: 21 fels avenue harley warren worcester WR4 0LN (1 page)
27 April 2003Director's particulars changed (1 page)
27 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 24/04/03
(7 pages)
24 April 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 24/04/03
(7 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Ad 16/10/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
1 November 2002Ad 16/10/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
27 May 2002Return made up to 30/04/02; full list of members (6 pages)
27 May 2002Return made up to 30/04/02; full list of members (6 pages)
26 March 2002Ad 13/02/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 March 2002Ad 13/02/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 July 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 July 2001Ad 11/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2001Incorporation (20 pages)
30 April 2001Incorporation (20 pages)