You are here: bizstats.co.uk > a-z index > I list

I.t. Transport Limited WOLVERHAMPTON


Founded in 1979, I.t. Transport, classified under reg no. 01460021 is an active company. Currently registered at Unit 5C Merryhills Enterprise Park WV10 9TJ, Wolverhampton the company has been in the business for 45 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Henry N., Dick K. and Andrew M.. Of them, Henry N., Dick K., Andrew M. have been with the company the longest, being appointed on 31 December 2020. 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.

I.t. Transport Limited Address / Contact

Office Address Unit 5C Merryhills Enterprise Park
Office Address2 Park Lane
Town Wolverhampton
Post code WV10 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01460021
Date of Incorporation Thu, 8th Nov 1979
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Henry N.

Position: Director

Appointed: 31 December 2020

Dick K.

Position: Director

Appointed: 31 December 2020

Andrew M.

Position: Director

Appointed: 31 December 2020

Colin R.

Position: Secretary

Resigned: 14 April 2000

Jaleen M.

Position: Director

Appointed: 13 October 2020

Resigned: 31 December 2020

Beatrice K.

Position: Director

Appointed: 13 October 2020

Resigned: 31 December 2020

Richard D.

Position: Director

Appointed: 13 October 2020

Resigned: 31 December 2020

Annabel B.

Position: Director

Appointed: 25 March 2020

Resigned: 31 December 2020

Hayley R.

Position: Director

Appointed: 21 March 2019

Resigned: 13 October 2020

Hayley R.

Position: Secretary

Appointed: 22 January 2018

Resigned: 13 October 2020

Gerome R.

Position: Director

Appointed: 22 January 2018

Resigned: 13 October 2020

Andrew M.

Position: Director

Appointed: 02 September 2016

Resigned: 13 October 2020

David R.

Position: Secretary

Appointed: 02 September 2016

Resigned: 28 July 2017

Peter B.

Position: Director

Appointed: 28 August 2016

Resigned: 21 March 2019

George M.

Position: Director

Appointed: 21 April 2016

Resigned: 25 March 2020

Paul G.

Position: Director

Appointed: 23 October 2015

Resigned: 19 July 2016

Richard W.

Position: Director

Appointed: 23 October 2015

Resigned: 29 August 2016

Michael R.

Position: Director

Appointed: 14 April 2014

Resigned: 12 January 2015

David B.

Position: Director

Appointed: 14 April 2014

Resigned: 21 April 2016

Graham Y.

Position: Director

Appointed: 14 April 2014

Resigned: 30 October 2015

Michael P.

Position: Secretary

Appointed: 14 April 2014

Resigned: 31 December 2016

Adam A.

Position: Secretary

Appointed: 03 September 2012

Resigned: 14 April 2014

Anthony A.

Position: Secretary

Appointed: 20 December 2007

Resigned: 03 September 2012

Adam A.

Position: Director

Appointed: 01 April 2005

Resigned: 22 January 2018

Farhad A.

Position: Director

Appointed: 01 April 2005

Resigned: 10 December 2010

David J.

Position: Director

Appointed: 01 April 2003

Resigned: 14 April 2014

Edward C.

Position: Secretary

Appointed: 14 April 2000

Resigned: 20 December 2007

Geoffrey E.

Position: Director

Appointed: 01 October 1995

Resigned: 31 December 2000

Gary T.

Position: Director

Appointed: 01 April 1994

Resigned: 14 April 2014

Ian B.

Position: Director

Appointed: 15 April 1992

Resigned: 15 June 2004

Colin R.

Position: Director

Appointed: 15 April 1992

Resigned: 15 May 2000

Anthony A.

Position: Director

Appointed: 15 April 1992

Resigned: 03 September 2012

Dennis F.

Position: Director

Appointed: 15 April 1992

Resigned: 01 January 1993

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we researched, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Henry N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dick K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Henry N.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Dick K.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Cardno Limited

Level 11, 515 St Paul’S Terrace, Fortitude Valley, Queesland 4006, Australia

Legal authority Austalian
Legal form Limited Company
Country registered Australia
Place registered Australia
Registration number Abn 70 108 112 303
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-12-312022-12-31
Balance Sheet
Current Assets229 729183 670286 735
Net Assets Liabilities229 729183 6709 682
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 93 5905 000
Average Number Employees During Period756
Creditors 110 426272 053
Net Current Assets Liabilities229 729183 67014 682
Total Assets Less Current Liabilities229 729183 67014 682

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 29th, December 2023
Free Download (6 pages)

Company search