Intuitive Freight Solutions Limited WEST BROMWICH


Intuitive Freight Solutions started in year 2009 as Private Limited Company with registration number 06844170. The Intuitive Freight Solutions company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in West Bromwich at Cygnus Point. Postal code: B70 0BD. Since 2011-11-03 Intuitive Freight Solutions Limited is no longer carrying the name Freight Solutions Scotland.

The company has 3 directors, namely Katie T., Daniel S. and Crawford W.. Of them, Crawford W. has been with the company the longest, being appointed on 1 October 2011 and Katie T. and Daniel S. have been with the company for the least time - from 11 August 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Intuitive Freight Solutions Limited Address / Contact

Office Address Cygnus Point
Office Address2 Black Country New Road
Town West Bromwich
Post code B70 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06844170
Date of Incorporation Wed, 11th Mar 2009
Industry Freight transport by road
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Katie T.

Position: Director

Appointed: 11 August 2015

Daniel S.

Position: Director

Appointed: 11 August 2015

Crawford W.

Position: Director

Appointed: 01 October 2011

Lewis G.

Position: Secretary

Appointed: 10 September 2009

Resigned: 24 July 2013

David M.

Position: Director

Appointed: 10 September 2009

Resigned: 30 November 2010

Gary S.

Position: Director

Appointed: 10 September 2009

Resigned: 30 November 2010

Stephen P.

Position: Director

Appointed: 10 September 2009

Resigned: 22 November 2017

Hajco Directors Limited

Position: Director

Appointed: 11 March 2009

Resigned: 10 September 2009

Hajco Secretaries Limited

Position: Secretary

Appointed: 11 March 2009

Resigned: 10 September 2009

Mohammed A.

Position: Director

Appointed: 11 March 2009

Resigned: 10 September 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Crawford W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sheldon Clayton Asset Management Ltd that put West Bromwich, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Crawford W.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Sheldon Clayton Asset Management Ltd

Cygnus Point Black Country New Road, West Bromwich, B70 0BD, England

Legal authority Companies Act England And Wales
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 01357668
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Freight Solutions Scotland November 3, 2011
Hajco 396 October 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 737291 514173 480
Current Assets2 163 3112 569 9572 781 476
Debtors2 087 5742 278 4432 607 996
Other Debtors1 265 7211 031 742824 684
Other
Accrued Liabilities Deferred Income18 58512 5937 613
Accumulated Amortisation Impairment Intangible Assets470 000470 000 
Accumulated Depreciation Impairment Property Plant Equipment28 72628 726 
Amounts Owed By Parent Entities224 121721 2581 290 865
Amounts Owed To Parent Entities29 9185 9115 350
Average Number Employees During Period336
Corporation Tax Payable38 05013 51127 607
Creditors431 478526 270489 815
Income From Related Parties7 562  
Intangible Assets Gross Cost470 000470 000 
Key Management Personnel Compensation Total9 0709 2409 419
Net Current Assets Liabilities1 731 8332 043 6872 291 661
Property Plant Equipment Gross Cost28 72628 726 
Trade Creditors Trade Payables344 925494 255449 245
Trade Debtors Trade Receivables597 732525 443492 447

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024-03-09
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements