International Truck Alliance Limited


International Truck Alliance started in year 2002 as Private Limited Company with registration number 04592212. The International Truck Alliance company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in at 32 Addison Grove. Postal code: W4 1ER.

There is a single director in the firm at the moment - Marina W., appointed on 4 September 2010. In addition, a secretary was appointed - Christopher A., appointed on 11 July 2003. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alexi K. who worked with the the firm until 11 July 2003.

International Truck Alliance Limited Address / Contact

Office Address 32 Addison Grove
Office Address2 London
Town
Post code W4 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04592212
Date of Incorporation Fri, 15th Nov 2002
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Marina W.

Position: Director

Appointed: 04 September 2010

Christopher A.

Position: Secretary

Appointed: 11 July 2003

John G.

Position: Director

Appointed: 23 August 2003

Resigned: 04 September 2010

Smb Administrations Limited

Position: Corporate Director

Appointed: 11 July 2003

Resigned: 13 May 2015

Alex Z.

Position: Director

Appointed: 15 November 2002

Resigned: 11 July 2003

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2002

Resigned: 15 November 2002

Alexi K.

Position: Secretary

Appointed: 15 November 2002

Resigned: 11 July 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Vladimir K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stanislav S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Space Industries Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Vladimir K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stanislav S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Space Industries Limited

Geneva Place Waterfront Drive, Road Town, PO Box PO BOX 346, British Virgin Island

Legal authority International Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands Companies Registry
Registration number 1584973
Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth987 0292 560 638        
Balance Sheet
Debtors1 119 1832 699 7222 699 3722 699 3722 695 8372 695 8372 695 8372 695 8372 696 1372 695 837
Net Assets Liabilities  2 549 2192 546 2262 540 2142 537 4992 535 2492 533 5742 531 8242 529 424
Other Debtors4 2353 8853 5353 535    300 
Net Assets Liabilities Including Pension Asset Liability987 0292 560 638        
Reserves/Capital
Called Up Share Capital51 747 77153 328 660        
Profit Loss Account Reserve-50 760 742-50 768 022        
Shareholder Funds987 0292 560 638        
Other
Amounts Owed By Group Undertakings Participating Interests  2 695 8372 695 8372 695 8372 695 8372 695 8372 695 8372 695 8372 695 837
Creditors  150 153153 146155 623158 338160 5881 675500500
Net Current Assets Liabilities987 0292 560 6382 549 2192 546 2262 540 2142 537 4992 535 2492 694 1622 695 6372 695 337
Other Creditors  150 153153 146155 623158 338160 5881 675500500
Total Assets Less Current Liabilities      2 535 2492 694 1622 695 6372 695 337
Audit Fees Expenses3 500         
Administrative Expenses7 592         
Amounts Owed By Group Undertakings Other Participating Interests1 114 9482 695 837        
Creditors Due Within One Year132 154139 084        
Expenses Not Deductible For Tax Purposes9 194 300         
Gain Loss From Disposal Tangible Fixed Assets-46 000 000         
Number Shares Allotted 53 328 660        
Operating Profit Loss-7 592         
Other Creditors Due Within One Year132 154139 084        
Par Value Share 1        
Profit Loss For Period-46 007 592         
Profit Loss On Ordinary Activities Before Finance Charges Interest-46 007 592         
Profit Loss On Ordinary Activities Before Tax-46 007 592         
Share Capital Allotted Called Up Paid51 747 77153 328 660        
Standard Nominal Tax Rate20         
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-9 201 518         
Total Recognised Gain Loss For Period-46 007 592         
Utilisation Tax Losses-7 218         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (4 pages)

Company search

Advertisements