International Salvage Union CHELMSFORD


International Salvage Union started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07083863. The International Salvage Union company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Chelmsford at 146 New London Road. Postal code: CM2 0AW.

At present there are 3 directors in the the company, namely Leendert M., John W. and James H.. In addition one secretary - James H. - is with the firm. As of 25 April 2024, there were 20 ex directors - Nicholas S., Roger E. and others listed below. There were no ex secretaries.

International Salvage Union Address / Contact

Office Address 146 New London Road
Town Chelmsford
Post code CM2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07083863
Date of Incorporation Mon, 23rd Nov 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Leendert M.

Position: Director

Appointed: 01 December 2023

James H.

Position: Secretary

Appointed: 28 March 2023

John W.

Position: Director

Appointed: 28 March 2023

James H.

Position: Director

Appointed: 01 January 2022

Nicholas S.

Position: Director

Appointed: 01 December 2021

Resigned: 01 December 2023

Roger E.

Position: Director

Appointed: 15 August 2018

Resigned: 01 April 2022

Richardus J.

Position: Director

Appointed: 18 September 2017

Resigned: 01 December 2021

Rosario C.

Position: Director

Appointed: 02 October 2015

Resigned: 30 September 2019

John W.

Position: Director

Appointed: 15 April 2014

Resigned: 18 September 2017

Mark H.

Position: Director

Appointed: 30 May 2012

Resigned: 28 June 2019

Peter P.

Position: Director

Appointed: 18 March 2011

Resigned: 18 March 2011

Christopher M.

Position: Director

Appointed: 18 March 2011

Resigned: 18 March 2011

Robert-Jan V.

Position: Director

Appointed: 23 March 2010

Resigned: 26 September 2011

John W.

Position: Director

Appointed: 23 March 2010

Resigned: 26 September 2011

Song J.

Position: Director

Appointed: 23 March 2010

Resigned: 14 May 2012

Joseph T.

Position: Director

Appointed: 23 March 2010

Resigned: 21 August 2012

Alfred H.

Position: Director

Appointed: 23 March 2010

Resigned: 21 August 2012

Andreas T.

Position: Director

Appointed: 23 March 2010

Resigned: 15 April 2014

Allen B.

Position: Director

Appointed: 23 March 2010

Resigned: 21 August 2012

Leendert M.

Position: Director

Appointed: 23 March 2010

Resigned: 02 October 2015

John N.

Position: Director

Appointed: 23 November 2009

Resigned: 29 March 2010

Robert H.

Position: Director

Appointed: 23 November 2009

Resigned: 23 November 2009

William B.

Position: Director

Appointed: 23 November 2009

Resigned: 18 January 2011

Michael L.

Position: Director

Appointed: 23 November 2009

Resigned: 10 October 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand258 041303 963275 358186 919271 470364 407357 821
Current Assets384 962421 936367 745345 881356 753450 517426 051
Debtors126 921117 97392 387158 96285 28386 11068 230
Net Assets Liabilities364 623382 456296 124302 334329 801419 517403 780
Other Debtors15 72913 47426 30632 71728 12028 26516 527
Property Plant Equipment1 8791 2442 2931 5248423631 690
Other
Accrued Liabilities Deferred Income14 6691 7601 8902 0752 1302 2854 221
Accumulated Depreciation Impairment Property Plant Equipment8 7729 40710 17610 94511 62712 10612 729
Additions Other Than Through Business Combinations Property Plant Equipment  1 818   1 950
Average Number Employees During Period3343333
Corporation Tax Payable42      
Creditors22 21840 72473 91445 07127 79431 36323 961
Future Minimum Lease Payments Under Non-cancellable Operating Leases79 70048 30014 50015 500   
Increase From Depreciation Charge For Year Property Plant Equipment 635769769682479623
Net Current Assets Liabilities362 744381 212293 831300 810328 959419 154402 090
Other Creditors2 5093 3003 3003 3003 3003 30020
Other Taxation Social Security Payable3 2263 349 2 71010 33413 77813 052
Prepayments Accrued Income30 07728 82632 34174 43932 90739 90725 597
Property Plant Equipment Gross Cost 10 65112 46912 46912 46912 46914 419
Total Assets Less Current Liabilities364 623382 456296 124302 334329 801419 517403 780
Trade Creditors Trade Payables1 77232 31568 72436 98612 03012 0006 668
Trade Debtors Trade Receivables81 11575 67333 74051 80624 25617 93826 106

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on December 1, 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements