Founded in 2016, Intra Logistic Solutions, classified under reg no. 10430285 is a active - proposal to strike off company. Currently registered at 2nd Floor RM1 1TE, Romford the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Saturday 31st October 2020.
Office Address | 2nd Floor |
Office Address2 | 134 South Street |
Town | Romford |
Post code | RM1 1TE |
Country of origin | United Kingdom |
Registration Number | 10430285 |
Date of Incorporation | Mon, 17th Oct 2016 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Sun, 31st Jul 2022 (639 days after) |
Account last made up date | Sat, 31st Oct 2020 |
Next confirmation statement due date | Sat, 19th Mar 2022 (2022-03-19) |
Last confirmation statement dated | Fri, 5th Mar 2021 |
The list of persons with significant control that own or control the company includes 5 names. As BizStats identified, there is Jake L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Kenan S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Pembe S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Jake L.
Notified on | 1 March 2021 |
Nature of control: |
25-50% shares |
Kenan S.
Notified on | 29 November 2020 |
Ceased on | 8 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Pembe S.
Notified on | 15 August 2018 |
Ceased on | 29 November 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Ayaz R.
Notified on | 17 October 2016 |
Ceased on | 15 August 2018 |
Nature of control: |
50,01-75% shares right to appoint and remove directors |
Kemal V.
Notified on | 17 October 2016 |
Ceased on | 17 April 2018 |
Nature of control: |
50,01-75% shares right to appoint and remove directors |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 |
Net Worth | -51 115 | |||
Balance Sheet | ||||
Current Assets | 67 147 | 74 244 | 69 180 | 69 180 |
Net Assets Liabilities | 51 115 | 226 288 | 5 916 | 5 916 |
Net Assets Liabilities Including Pension Asset Liability | -51 115 | |||
Reserves/Capital | ||||
Shareholder Funds | -51 115 | |||
Other | ||||
Creditors | 287 643 | 1 203 | 4 862 | 4 862 |
Fixed Assets | 169 381 | 217 099 | 151 971 | 151 971 |
Net Current Assets Liabilities | 67 147 | 73 041 | 64 318 | 64 318 |
Total Assets Less Current Liabilities | 236 528 | 290 140 | 216 289 | 216 289 |
Creditors Due After One Year | 287 643 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 24th, May 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy