Intra Logistic Solutions Ltd ROMFORD


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.

Intra Logistic Solutions Ltd Address / Contact

Office Address 2nd Floor
Office Address2 134 South Street
Town Romford
Post code RM1 1TE
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Jake L.

Position: Director

Appointed: 01 March 2021

Kenan S.

Position: Director

Appointed: 29 November 2020

Resigned: 08 March 2021

Pembe S.

Position: Director

Appointed: 15 August 2018

Resigned: 29 November 2020

Ayaz R.

Position: Director

Appointed: 17 October 2016

Resigned: 15 August 2018

Kenan S.

Position: Director

Appointed: 17 October 2016

Resigned: 17 April 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Net Worth-51 115   
Balance Sheet
Current Assets67 14774 24469 18069 180
Net Assets Liabilities51 115226 2885 9165 916
Net Assets Liabilities Including Pension Asset Liability-51 115   
Reserves/Capital
Shareholder Funds-51 115   
Other
Creditors287 6431 2034 8624 862
Fixed Assets169 381217 099151 971151 971
Net Current Assets Liabilities67 14773 04164 31864 318
Total Assets Less Current Liabilities236 528290 140216 289216 289
Creditors Due After One Year287 643   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
Free Download (1 page)

Company search

Advertisements